Company NameEmcad Limited
Company StatusDissolved
Company Number03844186
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Charles James Wills
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address17 Rangewood Road
South Normanton
Alfreton
Derbyshire
DE55 3BS
Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusClosed
Appointed15 July 2002(2 years, 9 months after company formation)
Appointment Duration20 years, 7 months (closed 14 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameMs Sharon Hitchcock
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2016(16 years, 4 months after company formation)
Appointment Duration7 years (closed 14 February 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address12 Mulberry Close
Owlsmoor
Sandhurst
Berkshire
GU47 0UQ
Secretary NameJulie Wills
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Aysgarth Road
Huddersfield
West Yorkshire
HD4 6QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thecardprotector.co.uk

Location

Registered Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Michael Wills
100.00%
Ordinary

Financials

Year2014
Net Worth£7,551
Cash£12,826
Current Liabilities£8,365

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Appointment of Ms Sharon Hitchcock as a director on 1 February 2016 (2 pages)
18 February 2016Appointment of Ms Sharon Hitchcock as a director on 1 February 2016 (2 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Michael Wills on 20 September 2010 (2 pages)
4 October 2010Director's details changed for Michael Wills on 20 September 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
27 January 2009Return made up to 20/09/08; full list of members (3 pages)
27 January 2009Director's change of particulars / michael wills / 01/12/2008 (1 page)
27 January 2009Return made up to 20/09/08; full list of members (3 pages)
27 January 2009Director's change of particulars / michael wills / 01/12/2008 (1 page)
2 July 2008Partial exemption accounts made up to 30 September 2007 (13 pages)
2 July 2008Partial exemption accounts made up to 30 September 2007 (13 pages)
8 October 2007Return made up to 20/09/07; full list of members (2 pages)
8 October 2007Return made up to 20/09/07; full list of members (2 pages)
28 June 2007Partial exemption accounts made up to 30 September 2006 (13 pages)
28 June 2007Partial exemption accounts made up to 30 September 2006 (13 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 20/09/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 20/09/06; full list of members (2 pages)
10 February 2006Partial exemption accounts made up to 30 September 2005 (13 pages)
10 February 2006Partial exemption accounts made up to 30 September 2005 (13 pages)
23 September 2005Return made up to 20/09/05; full list of members (2 pages)
23 September 2005Return made up to 20/09/05; full list of members (2 pages)
1 February 2005Partial exemption accounts made up to 30 September 2004 (13 pages)
1 February 2005Partial exemption accounts made up to 30 September 2004 (13 pages)
30 September 2004Return made up to 20/09/04; full list of members (6 pages)
30 September 2004Registered office changed on 30/09/04 from: 21 baddesley road olton solihull B92 7LP (1 page)
30 September 2004Registered office changed on 30/09/04 from: 21 baddesley road olton solihull B92 7LP (1 page)
30 September 2004Return made up to 20/09/04; full list of members (6 pages)
15 April 2004Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2004Partial exemption accounts made up to 30 September 2003 (13 pages)
24 February 2004Partial exemption accounts made up to 30 September 2003 (13 pages)
21 February 2003Partial exemption accounts made up to 30 September 2002 (13 pages)
21 February 2003Partial exemption accounts made up to 30 September 2002 (13 pages)
17 January 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
17 January 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
21 December 2001Partial exemption accounts made up to 30 September 2001 (13 pages)
21 December 2001Partial exemption accounts made up to 30 September 2001 (13 pages)
10 December 2001Amended accounts made up to 30 September 2000 (1 page)
10 December 2001Amended accounts made up to 30 September 2000 (1 page)
17 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Full accounts made up to 30 September 2000 (12 pages)
25 June 2001Full accounts made up to 30 September 2000 (12 pages)
17 November 2000Return made up to 20/09/00; full list of members (6 pages)
17 November 2000Return made up to 20/09/00; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page)
24 September 1999Director resigned (1 page)
20 September 1999Incorporation (17 pages)
20 September 1999Incorporation (17 pages)