Company NameEmovere Limited
Company StatusDissolved
Company Number07435670
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameHeather Jill Cowen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address12 Wattlers Close
Copmanthorpe
York
North Yorkshire
YO23 3XR
Secretary NameDerek Albert Cowen
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Wattlers Close
Copmanthorpe
York
North Yorkshire
YO23 3XR
Director NameCarol Angela Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Wattlers Close
Copmanthorpe
York
North Yorkshire
YO23 3XR
Director NameTracy Jane White
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address12 Wattlers Close
Copmanthorpe
York
North Yorkshire
YO23 3XR

Location

Registered Address37 Cavendish Park
Brough
North Humberside
HU15 1AU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2014
Net Worth£390
Cash£6

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
27 May 2014Registered office address changed from 6 Thornton Elloughton Brough North Humberside HU15 1SF England on 27 May 2014 (1 page)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Termination of appointment of Tracy White as a director (1 page)
5 March 2014Termination of appointment of Carol Walker as a director (1 page)
7 January 2014Registered office address changed from 12 Wattlers Close Copmanthorpe York North Yorkshire YO23 3XR on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 12 Wattlers Close Copmanthorpe York North Yorkshire YO23 3XR on 7 January 2014 (1 page)
12 November 2013Annual return made up to 10 November 2013 no member list (5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 November 2012Annual return made up to 10 November 2012 no member list (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 November 2011Annual return made up to 10 November 2011 no member list (5 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2011Statement of company's objects (2 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)