Company NameEmares Limited
Company StatusDissolved
Company Number05031976
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameSlabs Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Matthew Robert Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameMowbray Accounting Limited (Corporation)
StatusClosed
Appointed14 October 2013(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 12 December 2023)
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMrs Caroline Mary Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Eaton Hill
Baslow
Derbyshire
DE45 1SB
Secretary NameMr Matthew Robert Smith
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address838 Ecclesall Road
Sheffield
S Yorkshire
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Hannah Mary Smith
5.00%
Ordinary
5 at £1Mr Jack Robert Blair Smith
5.00%
Ordinary
45 at £1Caroline Mary Smith
45.00%
Ordinary
45 at £1Matthew Robert Smith
45.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
4 October 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 June 2022Voluntary strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
10 May 2022Application to strike the company off the register (1 page)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
2 January 2015Termination of appointment of Caroline Mary Smith as a director on 8 December 2014 (1 page)
2 January 2015Termination of appointment of Caroline Mary Smith as a director on 8 December 2014 (1 page)
2 January 2015Termination of appointment of Caroline Mary Smith as a director on 8 December 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Registered office address changed from , 838 Ecclesall Road, Sheffield, S11 8TD, England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from , Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB on 14 October 2013 (1 page)
14 October 2013Appointment of Mowbray Accounting Limited as a secretary (2 pages)
14 October 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 October 2013Appointment of Mowbray Accounting Limited as a secretary (2 pages)
14 October 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 October 2013Termination of appointment of Matthew Smith as a secretary (1 page)
14 October 2013Registered office address changed from , 838 Ecclesall Road, Sheffield, S11 8TD, England on 14 October 2013 (1 page)
14 October 2013Register inspection address has been changed (1 page)
14 October 2013Director's details changed for Mr Matthew Robert Smith on 1 February 2013 (2 pages)
14 October 2013Register inspection address has been changed (1 page)
14 October 2013Registered office address changed from , Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Matthew Smith as a secretary (1 page)
14 October 2013Director's details changed for Mr Matthew Robert Smith on 1 February 2013 (2 pages)
14 October 2013Director's details changed for Mr Matthew Robert Smith on 1 February 2013 (2 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 September 2012Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 July 2012Compulsory strike-off action has been suspended (1 page)
21 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
25 November 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mr Matthew Robert Smith on 2 February 2010 (1 page)
21 April 2010Director's details changed for Mr Matthew Robert Smith on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Caroline Mary Smith on 2 February 2010 (2 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Matthew Robert Smith on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Caroline Mary Smith on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Caroline Mary Smith on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Matthew Robert Smith on 2 February 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Matthew Robert Smith on 2 February 2010 (1 page)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mr Matthew Robert Smith on 2 February 2010 (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 02/02/09; full list of members (10 pages)
3 September 2009Return made up to 02/02/09; full list of members (10 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
24 June 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 28 February 2006 (8 pages)
24 June 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
24 June 2008Return made up to 02/02/08; full list of members (7 pages)
24 June 2008Total exemption full accounts made up to 28 February 2006 (8 pages)
24 June 2008Return made up to 02/02/08; full list of members (7 pages)
24 June 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
10 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
27 February 2006Company name changed slabs LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed slabs LIMITED\certificate issued on 27/02/06 (2 pages)
21 February 2006Registered office changed on 21/02/06 from: the gabled house, south church street, bakewell, DE45 1FD (1 page)
21 February 2006Registered office changed on 21/02/06 from: the gabled house, south church street, bakewell, DE45 1FD (1 page)
13 May 2005Return made up to 02/02/05; full list of members (7 pages)
13 May 2005Return made up to 02/02/05; full list of members (7 pages)
2 February 2004Incorporation (16 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (16 pages)