Company NameMFV Emma Jane Limited
Company StatusDissolved
Company Number05612092
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NamePeter Neilsen Screeton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVenezia
North Marine Road Flamborough
Bridlington
North Humberside
YO15 1LG
Secretary NameEmma Screeton
NationalityBritish
StatusClosed
Appointed09 May 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address184 Cardigan Road
Bridlington
North Humberside
YO15 3NB
Secretary NameTracey Screeton
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVenezia
North Marine Road Flamborough
Bridlington
North Humberside
YO15 1LG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Atkinsons
12 Quay Road
Bridlington
East Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2014
Net Worth£1,352
Cash£55
Current Liabilities£850

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2009Application to strike the company off the register (3 pages)
27 November 2009Application to strike the company off the register (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Return made up to 03/11/08; full list of members (3 pages)
5 November 2008Return made up to 03/11/08; full list of members (3 pages)
29 November 2007Return made up to 03/11/07; full list of members (2 pages)
29 November 2007Return made up to 03/11/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
4 August 2007New secretary appointed (2 pages)
25 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
25 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 November 2006Return made up to 03/11/06; full list of members (2 pages)
16 November 2006Return made up to 03/11/06; full list of members (2 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
3 November 2005Incorporation (12 pages)
3 November 2005Incorporation (12 pages)