Company NameEMEL Design Limited
Company StatusDissolved
Company Number02465271
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGeoffrey Mosley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameSusan Margaret Mosley
NationalityBritish
StatusClosed
Appointed31 March 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2006)
RoleSecretary
Correspondence AddressFerndale Farm
Manor Road, Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameAlice Anne Love
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address77 Sandcliffe Road
Grantham
Lincolnshire
NG31 8ER
Director NameGeorge Malcolm Love
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2000)
RoleDraughtsman
Correspondence Address77 Sandcliffe Road
Grantham
Lincolnshire
NG31 8ER
Secretary NameAlice Anne Love
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address77 Sandcliffe Road
Grantham
Lincolnshire
NG31 8ER

Location

Registered AddressFerndale Farm 6 Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2014
Net Worth£19,173
Cash£475

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (1 page)
18 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Nc inc already adjusted 31/03/04 (1 page)
2 February 2005Return made up to 18/01/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2004Return made up to 18/01/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 18/01/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Return made up to 18/01/02; full list of members (6 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: bullace grange farm manchester road millhouse green sheffield south yorkshire S36 9NS (1 page)
22 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 November 2000Director resigned (1 page)
11 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
27 May 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 January 1999Return made up to 30/01/99; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 February 1998Return made up to 30/01/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 January 1997 (4 pages)
6 February 1997Return made up to 30/01/97; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 January 1996 (3 pages)
30 January 1996Return made up to 30/01/96; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)