Company NameE M W Consultants Limited
Company StatusDissolved
Company Number06915818
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Emma Michelle Winterhalder
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
Secretary NameMrs Susan Johnson
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY

Location

Registered AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Emma Michelle Winterhalder
100.00%
Ordinary

Financials

Year2014
Net Worth£516
Cash£6,226
Current Liabilities£17,564

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 June 2014Director's details changed for Miss Emma Michelle Winterhalder on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 June 2014Secretary's details changed for Mrs Susan Johnson on 24 June 2014 (1 page)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Director's details changed for Miss Emma Michelle Winterhalder on 24 June 2014 (2 pages)
24 June 2014Secretary's details changed for Mrs Susan Johnson on 24 June 2014 (1 page)
11 December 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
11 December 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Ms Emma Michelle Winterhalder on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Ms Emma Michelle Winterhalder on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Ms Emma Michelle Winterhalder on 8 June 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Secretary's details changed for Ms Susan Winterhalder on 15 November 2011 (1 page)
15 November 2011Secretary's details changed for Ms Susan Winterhalder on 15 November 2011 (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Ms Susan Winterhalder on 31 May 2011 (2 pages)
1 June 2011Secretary's details changed for Ms Susan Winterhalder on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds LS8 1AY United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds LS8 1AY United Kingdom on 10 May 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ms Emma Michelle Winterhalder on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Emma Michelle Winterhalder on 27 May 2010 (2 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2009Incorporation (17 pages)
27 May 2009Incorporation (17 pages)