Company NameEmsley Investments Limited
DirectorsJohn Malcolm Emsley and Peter Henry Emsley
Company StatusDissolved
Company Number04860310
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Directors

Director NameMr John Malcolm Emsley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland Court
126 Duchy Road
Harrogate
North Yorkshire
HG1 2HE
Director NamePeter Henry Emsley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressClaro Park
Claro Road
Harrogate
HG1 4BB
Secretary NamePeter Henry Emsley
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressClaro Park
Claro Road
Harrogate
HG1 4BB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address1st Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 September 2004Dissolved (1 page)
22 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Ad 15/12/03--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
20 February 2004Statement of affairs (7 pages)
19 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 January 2004Declaration of solvency (3 pages)
19 January 2004Appointment of a voluntary liquidator (1 page)
15 January 2004Registered office changed on 15/01/04 from: claro park claro road harrogate HG1 4BB (1 page)
29 December 2003Resolutions
  • RES13 ‐ Sect 320 15/12/03
(2 pages)
15 December 2003£ nc 100/200000 18/11/03 (1 page)
15 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2003Ad 18/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 August 2003Incorporation (15 pages)