Company NameEMS Mortgages Limited
Company StatusDissolved
Company Number04831035
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)
Dissolution Date31 May 2005 (18 years, 6 months ago)
Previous NameCopious Strategies Limited

Directors

Director NamePeter Andrew Evans
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address1 City Square
Leeds
Yorkshire
LS1 2ES
Director NameDr Alun Wyn George James
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Longmeadow Road
Knowsley Village
Prescot
Merseyside
L34 0HN
Secretary NameMs Caroline Dodds
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarperley
Penn Lane Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameClare Louise Williams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2004)
RoleCompany Director
Correspondence Address6 Cowley Road
Leeds
LS13 1JT

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
6 October 2004Director resigned (1 page)
4 December 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
16 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
14 October 2003Company name changed copious strategies LIMITED\certificate issued on 14/10/03 (2 pages)