Emerson Park
Hornchurch
Essex
RM11 3LB
Secretary Name | Jane Elizabeth Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Maybush Road Emerson Park Hornchurch Essex RM11 3LB |
Director Name | Mr Michael Colley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Rosemary Lane Hodsoll Street Sevenoaks Kent TN15 7JX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £149,331 |
Cash | £2,234 |
Current Liabilities | £909,415 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 May 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (13 pages) |
9 May 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (13 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (16 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (16 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (16 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (16 pages) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Statement of affairs with form 4.19 (5 pages) |
14 February 2014 | Statement of affairs with form 4.19 (5 pages) |
14 February 2014 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 14 February 2014 (1 page) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 14 February 2014 (1 page) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 July 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
4 July 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
25 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
28 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members
|
27 April 2005 | Return made up to 20/03/05; full list of members
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
24 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
24 April 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
24 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
24 April 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
4 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
5 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 December 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
12 December 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
15 December 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
15 December 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
19 May 1999 | Return made up to 20/03/99; full list of members
|
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 20/03/99; full list of members
|
12 October 1998 | Registered office changed on 12/10/98 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
27 April 1998 | Company name changed express cards LIMITED\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed express cards LIMITED\certificate issued on 28/04/98 (2 pages) |
20 March 1998 | Incorporation (16 pages) |
20 March 1998 | Incorporation (16 pages) |