Company NameEMKA (P & S) Limited
Company StatusDissolved
Company Number01915224
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameDemetrios Emmanuel Dourambeis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RolePrint Manager
Correspondence AddressGlendale Newlay Wood Avenue
Horsforth
Leeds
West Yorkshire
LS18 4LN
Director NameEmmanuel Dourambeis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address77 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Director NameKathleen Elizabeth Dourambeis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address77 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Secretary NameDemetrios Emmanuel Dourambeis
NationalityBritish
StatusCurrent
Appointed03 September 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RolePrint Manager
Correspondence AddressGlendale Newlay Wood Avenue
Horsforth
Leeds
West Yorkshire
LS18 4LN

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 July 2001Dissolved (1 page)
9 April 2001Completion of winding up (1 page)
18 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2000 (4 pages)
18 December 2000Notice of completion of voluntary arrangement (3 pages)
26 July 2000Receiver's abstract of receipts and payments (3 pages)
28 June 2000Order of court to wind up (2 pages)
19 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 1999 (2 pages)
15 October 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
12 October 1999Administrative Receiver's report (13 pages)
4 October 1999Registered office changed on 04/10/99 from: unit 1A foxbridge way normanton WF6 1TN (1 page)
6 August 1999Appointment of receiver/manager (1 page)
3 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 1998 (2 pages)
6 November 1998Return made up to 31/08/98; full list of members (6 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998Full accounts made up to 3 December 1997 (16 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Accounting reference date shortened from 31/07/98 to 30/11/97 (1 page)
12 January 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 October 1997Return made up to 31/08/97; full list of members (6 pages)
28 April 1997Ad 28/02/97--------- £ si 10284@1=10284 £ ic 100000/110284 (2 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 February 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 February 1997Nc inc already adjusted 07/02/97 (1 page)
24 February 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 February 1997Memorandum and Articles of Association (14 pages)
13 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 January 1996Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)