Company NameEmberfern Limited
Company StatusDissolved
Company Number01743805
CategoryPrivate Limited Company
Incorporation Date2 August 1983(40 years, 9 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Howard Broughton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1983(2 months after company formation)
Appointment Duration31 years, 4 months (closed 30 January 2015)
RoleCompany Director
Correspondence AddressTree Tops Main Street
Guiseley
Leeds
West Yorkshire
LS20 8NX
Director NameJulia Margaret McKiddie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1983(2 months after company formation)
Appointment Duration25 years, 7 months (resigned 27 April 2009)
RoleSecretary
Correspondence Address2 Hill Top
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Director NameSally Ann Hoare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleSales Director
Correspondence AddressLongmead Old
Gloucester Road Hambrook
Bristol
BS16 1RR
Secretary NameMichael Howard Broughton
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 5 months after company formation)
Appointment Duration3 days (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressTree Tops Main Street
Guiseley
Leeds
West Yorkshire
LS20 8NX
Secretary NameJulia Margaret McKiddie
NationalityBritish
StatusResigned
Appointed06 January 1992(8 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address2 Hill Top
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

98 at 1Michael Howard Broughton
98.00%
Ordinary
2 at 1Ms Julia Margaret Mckiddie
2.00%
Ordinary

Financials

Year2014
Net Worth£161,584
Cash£1,022
Current Liabilities£94,612

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
30 October 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
11 April 2014Liquidators' statement of receipts and payments to 18 August 2013 (4 pages)
11 April 2014Liquidators statement of receipts and payments to 18 August 2013 (4 pages)
11 April 2014Liquidators' statement of receipts and payments to 18 August 2013 (4 pages)
16 August 2013Liquidators statement of receipts and payments to 18 August 2012 (4 pages)
16 August 2013Liquidators' statement of receipts and payments to 18 August 2012 (4 pages)
16 August 2013Liquidators' statement of receipts and payments to 18 August 2012 (4 pages)
9 December 2011Liquidators statement of receipts and payments to 18 August 2011 (4 pages)
9 December 2011Liquidators' statement of receipts and payments to 18 August 2011 (4 pages)
9 December 2011Liquidators' statement of receipts and payments to 18 August 2011 (4 pages)
17 September 2010Statement of affairs with form 4.19 (6 pages)
17 September 2010Statement of affairs with form 4.19 (6 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2010Registered office address changed from Tree Tops Studio Tree Tops Main Street Hawksworth Guiseley West Yorkshire LS20 8NX on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Tree Tops Studio Tree Tops Main Street Hawksworth Guiseley West Yorkshire LS20 8NX on 15 July 2010 (2 pages)
14 January 2010Compulsory strike-off action has been suspended (1 page)
14 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Appointment terminated director and secretary julia mckiddie (1 page)
1 May 2009Appointment terminated director and secretary julia mckiddie (1 page)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
19 January 2009Return made up to 02/01/09; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from tree tops studio, tree tops main street, hawksworth guiseley west yorkshire LS20 8AA (1 page)
10 December 2008Registered office changed on 10/12/2008 from tree tops studio, tree tops main street, hawksworth guiseley west yorkshire LS20 8AA (1 page)
10 December 2008Return made up to 02/01/08; full list of members (4 pages)
10 December 2008Return made up to 02/01/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: 25 westgate otley west yorkshire LS21 3AT (1 page)
19 July 2007Registered office changed on 19/07/07 from: 25 westgate otley west yorkshire LS21 3AT (1 page)
12 January 2007Return made up to 02/01/07; full list of members (2 pages)
12 January 2007Return made up to 02/01/07; full list of members (2 pages)
12 June 2006 (5 pages)
12 June 2006 (5 pages)
2 February 2006Return made up to 02/01/06; full list of members (7 pages)
2 February 2006Return made up to 02/01/06; full list of members (7 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
27 August 2004 (5 pages)
27 August 2004 (5 pages)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
4 December 2003 (5 pages)
4 December 2003 (5 pages)
1 July 2003 (5 pages)
1 July 2003 (5 pages)
10 March 2003Return made up to 02/01/03; full list of members (7 pages)
10 March 2003Return made up to 02/01/03; full list of members (7 pages)
10 January 2002Return made up to 02/01/02; full list of members (6 pages)
10 January 2002Return made up to 02/01/02; full list of members (6 pages)
29 November 2001 (5 pages)
29 November 2001 (5 pages)
26 February 2001Return made up to 02/01/01; full list of members (6 pages)
26 February 2001Return made up to 02/01/01; full list of members (6 pages)
16 August 2000 (5 pages)
16 August 2000 (5 pages)
29 January 2000Return made up to 02/01/00; full list of members (6 pages)
29 January 2000Return made up to 02/01/00; full list of members (6 pages)
10 August 1999 (5 pages)
10 August 1999 (5 pages)
24 February 1999Return made up to 02/01/99; no change of members (4 pages)
24 February 1999Return made up to 02/01/99; no change of members (4 pages)
11 August 1998 (5 pages)
11 August 1998 (5 pages)
22 January 1998Return made up to 02/01/98; no change of members (4 pages)
22 January 1998Return made up to 02/01/98; no change of members (4 pages)
10 July 1997 (5 pages)
10 July 1997 (5 pages)
19 January 1997Return made up to 02/01/97; full list of members (6 pages)
19 January 1997Return made up to 02/01/97; full list of members (6 pages)
17 January 1996 (5 pages)
17 January 1996Return made up to 03/01/96; no change of members (4 pages)
17 January 1996Return made up to 03/01/96; no change of members (4 pages)
17 January 1996 (5 pages)
12 October 1983Dir / sec appoint / resign (2 pages)
12 October 1983Dir / sec appoint / resign (2 pages)