Company NameEmerpad Limited
Company StatusDissolved
Company Number04392189
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameGregory Wright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 year after company formation)
Appointment Duration2 years, 8 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address2 Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Secretary NameHelen Rachel Warburton
NationalityBritish
StatusClosed
Appointed02 April 2003(1 year after company formation)
Appointment Duration2 years, 8 months (closed 06 December 2005)
RoleSecretary
Correspondence Address31 Paley Road
Bradford
West Yorkshire
BD4 7EL
Director NameCodir Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressEstate House
Ripley Street
Bradford
West Yorkshire
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
7 October 2004Return made up to 12/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/10/04
(6 pages)
24 April 2003Registered office changed on 24/04/03 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
24 April 2003Return made up to 12/03/03; full list of members (7 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New director appointed (2 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003Director resigned (1 page)
12 March 2002Incorporation (15 pages)