Company NameEmhav Limited
Company StatusDissolved
Company Number00575867
CategoryPrivate Limited Company
Incorporation Date19 December 1956(67 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Green
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(34 years, 4 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence AddressThe Morris Feinmann Home
178 Palatine Road
Manchester
M20 2YW
Director NameMrs Ray Green
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(34 years, 4 months after company formation)
Appointment Duration33 years
RoleHousewife
Correspondence AddressThe Morris Feinmann Home
178 Palatine Road
Manchester
M20 2YW
Director NameBarry Noel Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(41 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director (Computer Sof
Correspondence Address11 Edgbaston Drive
Shenley
Radlett
Hertfordshire
WD7 9HT
Secretary NameBarry Noel Green
NationalityBritish
StatusCurrent
Appointed30 April 1998(41 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address11 Edgbaston Drive
Shenley
Radlett
Hertfordshire
WD7 9HT
Secretary NameMiss Pauline Trevena Armitage
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address24 Bangor Road
Cheadle
Cheshire
SK8 2EH

Location

Registered Address15 Hilton St
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£104,944
Cash£87,334
Current Liabilities£3,698

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
4 April 2000Appointment of a voluntary liquidator (1 page)
4 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2000Declaration of solvency (3 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 December 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
29 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 August 1998Return made up to 16/06/98; full list of members (6 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
28 June 1997Return made up to 16/06/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
3 July 1996Return made up to 16/06/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (3 pages)
4 July 1995Return made up to 16/06/95; full list of members (6 pages)