Company NameEmunoway Limited
Company StatusDissolved
Company Number01116652
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElspeth Winifred Milnes
NationalityBritish
StatusClosed
Appointed28 April 1999(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address6 Church Close
Scalby
Scarborough
North Yorkshire
YO13 0QZ
Director NameAndrew Clifford Milnes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 21 October 2003)
RolePharmacist
Correspondence AddressLittle Green 85 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameAndrew Clifford Milnes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RolePharmacist
Correspondence AddressLittle Green 85 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameClifford Gordon Milnes
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RolePharmacist
Correspondence AddressAcre Mead
Station Road Scalby
Scarborough
North Yorkshire
YO13 0QQ
Director NameDavid Norman Milnes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 March 2000)
RolePharmacist
Correspondence Address6 Church Close
Scalby
Scarborough
North Yorkshire
YO13 0QZ
Director NameJessie Milnes
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RolePharmacists Assistant
Correspondence AddressAcre Mead
Station Road Scalby
Scarborough
North Yorkshire
YO13 0QQ
Secretary NameJessie Milnes
NationalityBritish
StatusResigned
Appointed19 April 1991(17 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressAcre Mead
Station Road Scalby
Scarborough
North Yorkshire
YO13 0QQ

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth£223,878
Cash£11,304
Current Liabilities£620,166

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
12 May 2003Application for striking-off (1 page)
4 May 2003Return made up to 19/04/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 April 2001Return made up to 19/04/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 May 2000Return made up to 19/04/00; full list of members (7 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (2 pages)
14 September 1999Director's particulars changed (1 page)
29 April 1999£ sr 4765@1 31/03/99 (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 19/04/99; full list of members (5 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
6 April 1999Declaration of shares redemption:auditor's report (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
1 May 1998Return made up to 19/04/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 May 1997Full accounts made up to 31 December 1996 (2 pages)
14 May 1996Return made up to 19/04/96; change of members
  • 363(287) ‐ Registered office changed on 14/05/96
(6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (2 pages)
21 April 1995Return made up to 19/04/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (1 page)