Company NameEthical And Environmental Marketing Limited
Company StatusDissolved
Company Number04790535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Charles Ellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleChief Executive Building Socie
Country of ResidenceEngland
Correspondence Address51 Denton Avenue
Leeds
West Yorkshire
LS8 1LE
Director NameMr Christopher Herring
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleDirector-Marketing
Country of ResidenceEngland
Correspondence Address14 Northfield Terrace
Slaithwaite
Huddersfield
West Yorkshire
HD7 5BP
Director NameMr William John Lana
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Totnes
Devon
TQ9 5PB
Secretary NamePaul Charles Ellis
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleChief Executive Building Socie
Country of ResidenceEngland
Correspondence Address51 Denton Avenue
Leeds
West Yorkshire
LS8 1LE

Location

Registered Address7 Belton Road
Silsden
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2014
Net Worth£5,824
Cash£5,824

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
11 October 2010Amended accounts made up to 30 November 2009 (8 pages)
11 October 2010Amended total exemption full accounts made up to 30 November 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
2 July 2010Annual return made up to 6 June 2010 no member list (4 pages)
2 July 2010Annual return made up to 6 June 2010 no member list (4 pages)
2 July 2010Annual return made up to 6 June 2010 no member list (4 pages)
20 August 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
20 August 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
30 June 2009Director's Change of Particulars / william lana / 30/06/2009 / HouseName/Number was: , now: 89A; Street was: 99 high street, now: high street; Post Code was: TQ9 5PF, now: TQ9 5PB (1 page)
30 June 2009Director's change of particulars / william lana / 30/06/2009 (1 page)
30 June 2009Annual return made up to 06/06/09 (3 pages)
30 June 2009Annual return made up to 06/06/09 (3 pages)
11 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
11 September 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
9 July 2008Annual return made up to 06/06/08 (3 pages)
9 July 2008Annual return made up to 06/06/08 (3 pages)
9 July 2007Annual return made up to 06/06/07 (2 pages)
9 July 2007Registered office changed on 09/07/07 from: slade and cooper 6 mount street manchester M2 5NS (1 page)
9 July 2007Annual return made up to 06/06/07 (2 pages)
9 July 2007Registered office changed on 09/07/07 from: slade and cooper 6 mount street manchester M2 5NS (1 page)
20 March 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
3 July 2006Annual return made up to 06/06/06 (2 pages)
3 July 2006Annual return made up to 06/06/06 (2 pages)
27 March 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
27 March 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
6 June 2005Annual return made up to 06/06/05 (2 pages)
6 June 2005Annual return made up to 06/06/05 (2 pages)
18 April 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
18 April 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
1 July 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
1 July 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
10 June 2004Annual return made up to 06/06/04 (2 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Annual return made up to 06/06/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2004Director's particulars changed (1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Memorandum and Articles of Association (12 pages)
29 March 2004Memorandum and Articles of Association (12 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Incorporation (22 pages)
6 June 2003Incorporation (22 pages)