Company NameElectromotor Limited
Company StatusDissolved
Company Number05116140
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaria De Fatima Laranjeira Correia De Silva
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed02 March 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 25 June 2013)
RoleEconomist
Country of ResidencePortugal
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameAntonio Ricca
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed02 March 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMr Roger Vincent Askey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Old Earth
Elland
Halifax
West Yorkshire
HX5 9ES
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
6 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(5 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
(5 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from 19 Lakeside Mews Fieldside Thorne Doncaster S Yorks DN8 4AA on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 19 Lakeside Mews Fieldside Thorne Doncaster S Yorks DN8 4AA on 14 May 2010 (2 pages)
11 March 2010Appointment of Antonio Ricca as a director (3 pages)
11 March 2010Termination of appointment of Roger Askey as a director (2 pages)
11 March 2010Termination of appointment of Roger Askey as a director (2 pages)
11 March 2010Appointment of Antonio Ricca as a director (3 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(6 pages)
11 March 2010Appointment of Maria De Fatima Laranjeira Correia De Silva as a director (3 pages)
11 March 2010Appointment of Maria De Fatima Laranjeira Correia De Silva as a director (3 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2009Return made up to 29/04/09; no change of members (4 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 June 2009Return made up to 29/04/09; no change of members (4 pages)
25 June 2009Accounts made up to 30 April 2009 (3 pages)
30 April 2009Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
30 April 2009Registered office changed on 30/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD (1 page)
30 April 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
30 April 2009Registered office changed on 30/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD (1 page)
14 October 2008Accounts made up to 30 April 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 July 2008Return made up to 29/04/08; full list of members (3 pages)
29 July 2008Return made up to 29/04/08; full list of members (3 pages)
10 October 2007Accounts made up to 30 April 2007 (1 page)
10 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 June 2007Return made up to 29/04/07; full list of members (2 pages)
18 June 2007Return made up to 29/04/07; full list of members (2 pages)
28 November 2006Accounts made up to 30 April 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 July 2006Return made up to 29/04/06; full list of members (2 pages)
5 July 2006Return made up to 29/04/06; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: suite 18, folkestone enterprise cntr, shearway bus park shearway road folkestone CT19 4RH (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 18, folkestone enterprise cntr, shearway bus park shearway road folkestone CT19 4RH (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 November 2005Accounts made up to 30 April 2005 (1 page)
14 July 2005Return made up to 29/04/05; full list of members (2 pages)
14 July 2005Return made up to 29/04/05; full list of members (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
29 April 2004Incorporation (12 pages)
29 April 2004Incorporation (12 pages)