Company NameEmily May Aromatics Limited
Company StatusDissolved
Company Number04729134
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 weeks after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood
Kell Lane, Stump Cross
Halifax
West Yorkshire
HX3 7AY
Secretary NameMr Colin Walker
NationalityBritish
StatusClosed
Appointed01 May 2003(3 weeks after company formation)
Appointment Duration5 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood
Kell Lane, Stump Cross
Halifax
West Yorkshire
HX3 7AY
Director NameMichelle Margaret Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 30 April 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
Kell Lane Stump Cross
Halifax
West Yorkshire
HX3 7AY
Director NameMr Andrew Christopher Plant
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDersingham
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLock Hill Mills
Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,164
Cash£100
Current Liabilities£39,765

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2007Application for striking-off (2 pages)
28 August 2007Return made up to 10/04/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 April 2006Return made up to 10/04/06; full list of members (7 pages)
19 July 2005Return made up to 10/04/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
5 May 2004Return made up to 10/04/04; full list of members (7 pages)
6 March 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: lockhill mills, holmes rd sowerby bridge west yorkshire HX6 3LD (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)