Company NameEmail-To-Email Limited
Company StatusDissolved
Company Number03933155
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address18 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameGene Melvin Laughton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2003)
RoleChartered Accountant
Correspondence Address117 Trefle A Quatre
No 1, Chemin Du Montaney
Verbier 1936
Switzerland
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSterling House Maple Court
Maple Road Tankersley
Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002Registered office changed on 22/10/02 from: 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Application for striking-off (1 page)
2 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
2 April 2002Application for reregistration from PLC to private (1 page)
2 April 2002Re-registration of Memorandum and Articles (9 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
24 August 2001New director appointed (8 pages)
25 July 2001Registered office changed on 25/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 July 2001New director appointed (2 pages)
12 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2001Return made up to 24/02/01; full list of members (6 pages)
24 February 2000Incorporation (15 pages)