Company NameEmsar U.K. Limited
Company StatusDissolved
Company Number02297236
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesDialcope Limited and Emson Europe Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Geoffrey Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Secretary NameMr Scott Andrew Page
StatusClosed
Appointed18 February 2016(27 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (closed 12 April 2016)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameSamuel Robert Meshberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 1999)
RoleCo President
Correspondence Address151 Cherry Lane
Fairfield Connecticut 06430
Foreign
Director NamePhilip Meshberg
Date of BirthMarch 1916 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleCo Chairman
Correspondence Address85 Old Oaks Road
Fairfield Connecticut 06430
Foreign
Director NameFrancois Bigotte
Date of BirthOctober 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCo President
Correspondence Address41 Rue Henri Cloppet
Le Vesinet 78110
Foreign
Director NameEmil Meshberg
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 1999)
RoleChief Executive Officer
Correspondence Address665 Sasco Hill Road
Fairfield Connecticut 06420
Foreign
Director NameRoger Antony Butcher
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressOaktree House The Greys
Limbrey Hill Upton Grey
Basingstoke
Hampshire
RG25 2JL
Director NameWilliam Michael Macconnol
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressTempleton 274 A Kew Road
Richmond
Surrey
TW9 3EE
Director NameEdward James Hudson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressStickles Greenhill
Cradley
Malvern
Worcestershire
WR13 5JE
Secretary NameMichael John Stevens
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Park Side
Havant
Hampshire
PO9 3PL
Director NameMichael John Stevens
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address40 Park Side
Havant
Hampshire
PO9 3PL
Director NameRoger Colwill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address20 Keyhaven Drive
Havant
Hampshire
PO9 4BX
Secretary NameRoger Colwill
NationalityBritish
StatusResigned
Appointed06 February 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address20 Keyhaven Drive
Havant
Hampshire
PO9 4BX
Director NameRick Schofield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 February 1999)
RoleCompany Director
Correspondence Address1100 Boston Avenue Industrial Park 4
Bridgeport Connecticut Ct06610
Usa
Foreign
Director NameFrancesco Mascitelli
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2010)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressVia Icolli Innamorati 101
Pescara
65100
Italy
Director NameEnrico Bonelli
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2010)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressVia F.P. Michetti 23
Casalincontrada
Chieti
Italy
Secretary NameMark Christopher Borrowdale
NationalityBritish
StatusResigned
Appointed20 December 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2004)
RoleAccountant
Correspondence Address164 Redlands Lane
Fareham
Hampshire
PO16 0TY
Director NameAnthony Flight Hanbidge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 High Street
Offord Darcy
Huntingdon
Cambridgeshire
PE19 5RF
Secretary NameAnthony Flight Hanbidge
NationalityBritish
StatusResigned
Appointed01 March 2004(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ayston Road
Uppingham
LE15 9RL
Director NameRoland Hagel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2010(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address23 Hollaendrstr.
Passau
94034
Director NamePatrick Freeman Doherty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3603 Berry Court
Crystal Lake
Illinois
60012
Secretary NameMr Paul Anthony Glew
StatusResigned
Appointed23 January 2013(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 February 2016)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL

Location

Registered Address5 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £1Aptar Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2016Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 March 2015Register inspection address has been changed from C/O Aptar Uk Limited 5 Brintcliffe Avenue Morley Leeds West Yorkshire LS27 0LL United Kingdom to 5 Bruntcliffe Avenue Morley Leeds LS27 0LL (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,783,171
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2014Register(s) moved to registered office address (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,783,171
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 March 2013Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom (1 page)
8 February 2013Director's details changed for Mr Michael Geoffrery Page on 23 January 2013 (2 pages)
25 January 2013Termination of appointment of Roland Hagel as a director on 23 January 2013 (1 page)
25 January 2013Appointment of Mr Michael Geoffrery Page as a director on 23 January 2013 (2 pages)
25 January 2013Appointment of Mr Paul Anthony Glew as a secretary on 23 January 2013 (1 page)
25 January 2013Termination of appointment of Patrick Freeman Doherty as a director on 23 January 2013 (1 page)
11 September 2012Full accounts made up to 31 December 2011 (15 pages)
1 May 2012Registered office address changed from , C/O C W Fellowes Limited, Templars House, Lulworth Close Chandlers Ford, Hampshire, SO53 3TL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from , C/O C W Fellowes Limited, Templars House, Lulworth Close Chandlers Ford, Hampshire, SO53 3TL on 1 May 2012 (1 page)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 July 2011Termination of appointment of Anthony Hanbidge as a secretary (1 page)
26 July 2011Termination of appointment of Anthony Hanbidge as a director (1 page)
25 May 2011Director's details changed for Anthony Flight Hanbidge on 25 May 2011 (2 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
15 October 2010Termination of appointment of Enrico Bonelli as a director (1 page)
15 October 2010Termination of appointment of Francesco Mascitelli as a director (1 page)
15 October 2010Appointment of Patrick Freeman Doherty as a director (2 pages)
15 October 2010Appointment of Roland Hagel as a director (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Enrico Bonelli on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Anthony Flight Hanbidge on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Francesco Mascitelli on 30 December 2009 (2 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Section 519 (1 page)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 January 2009Return made up to 30/12/08; full list of members (4 pages)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
10 June 2008Director and secretary's change of particulars / anthony hanbidge / 19/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / anthony hanbidge / 19/05/2008 (1 page)
25 February 2008Director and secretary's change of particulars / anthony hanbridge / 01/01/2007 (2 pages)
2 January 2008Return made up to 30/12/07; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 January 2007Return made up to 30/12/06; full list of members (3 pages)
20 June 2006Full accounts made up to 31 December 2005 (13 pages)
18 January 2006Return made up to 30/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Full accounts made up to 31 December 2004 (13 pages)
10 February 2005Return made up to 30/12/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 December 2003 (13 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 30/12/03; full list of members (7 pages)
1 December 2003Auditor's resignation (1 page)
20 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
9 February 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (18 pages)
28 August 2002Registered office changed on 28/08/02 from: station approach, four marks, alton, hampshire GU34 5HN (1 page)
1 February 2002Full accounts made up to 31 December 2000 (20 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Return made up to 30/12/00; full list of members (7 pages)
13 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
7 February 2000Director resigned (1 page)
7 February 2000Return made up to 30/12/99; full list of members (8 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
22 October 1999Company name changed emson europe LIMITED\certificate issued on 25/10/99 (4 pages)
23 June 1999Full accounts made up to 31 December 1998 (17 pages)
2 February 1999Return made up to 30/12/98; full list of members (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
26 May 1998Return made up to 30/12/95; no change of members (8 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
25 February 1998Full accounts made up to 31 December 1996 (17 pages)
13 May 1997Particulars of mortgage/charge (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1996Ad 25/04/96--------- £ si 1599697@1=1599697 £ ic 183474/1783171 (2 pages)
16 September 1996£ nc 200000/2000000 25/04/96 (1 page)
16 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 September 1996Particulars of contract relating to shares (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (16 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 May 1991Ad 02/10/90--------- £ si 183374@1=183374 £ ic 100/183474 (2 pages)
7 April 1991Secretary resigned;new secretary appointed (2 pages)
10 July 1990Return made up to 24/01/90; full list of members (5 pages)
19 May 1989Wd 10/05/89 ad 24/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1989Secretary resigned;director resigned (2 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1989Company name changed\certificate issued on 07/03/89 (3 pages)
13 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 September 1988Incorporation (18 pages)