Company NameJ.A. Emsley & Son Limited
Company StatusDissolved
Company Number00607768
CategoryPrivate Limited Company
Incorporation Date9 July 1958(65 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Lovell Verinder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(34 years, 7 months after company formation)
Appointment Duration22 years, 3 months (closed 19 May 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address43 Pitville Road
Mossley Hill
Liverpool
L18 7JB
Secretary NameMr David Lovell Verinder
NationalityBritish
StatusClosed
Appointed24 February 1993(34 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 19 May 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address43 Pitville Road
Mossley Hill
Liverpool
L18 7JB
Director NameDoris Wilhelmina Emsley
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleSecretary
Correspondence Address8 Wallgate Way
Gateacre
Liverpool
Merseyside
L25 1PQ
Director NameMichael Alan Emsley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleMarble & Granite Importer
Correspondence Address20 Cromwell Close
Aughton
Ormskirk
Lancashire
L39 5ET
Secretary NameMichael Alan Emsley
NationalityBritish
StatusResigned
Appointed31 January 1992(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleCompany Director
Correspondence Address20 Cromwell Close
Aughton
Ormskirk
Lancashire
L39 5ET
Director NameMr Peter Barton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(34 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2002)
RoleMaster Stone Mason
Country of ResidenceUnited Kingdom
Correspondence Address26 Staniforth Place
Childwall
Liverpool
Merseyside
L16 1LD

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£352,663
Gross Profit£154,628
Net Worth-£16,689
Current Liabilities£112,694

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Termination of appointment of Peter Barton as a director on 1 October 2002 (1 page)
2 December 2014Termination of appointment of Peter Barton as a director on 1 October 2002 (1 page)
2 December 2014Termination of appointment of Peter Barton as a director on 1 October 2002 (1 page)
6 May 2014Restoration by order of the court (3 pages)
6 May 2014Restoration by order of the court (3 pages)
1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2002Receiver ceasing to act (1 page)
10 January 2002Receiver ceasing to act (1 page)
9 January 2002Receiver's abstract of receipts and payments (3 pages)
9 January 2002Receiver's abstract of receipts and payments (3 pages)
18 December 2001Receiver's abstract of receipts and payments (3 pages)
18 December 2001Receiver's abstract of receipts and payments (3 pages)
19 January 2001Receiver's abstract of receipts and payments (3 pages)
19 January 2001Receiver's abstract of receipts and payments (3 pages)
18 January 2001Receiver ceasing to act (1 page)
18 January 2001Receiver ceasing to act (1 page)
14 November 2000Receiver's abstract of receipts and payments (3 pages)
14 November 2000Receiver's abstract of receipts and payments (3 pages)
20 October 2000Receiver's abstract of receipts and payments (3 pages)
20 October 2000Receiver's abstract of receipts and payments (3 pages)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
27 April 2000Receiver's abstract of receipts and payments (3 pages)
27 April 2000Receiver's abstract of receipts and payments (3 pages)
3 February 2000Receiver's abstract of receipts and payments (3 pages)
3 February 2000Receiver's abstract of receipts and payments (3 pages)
29 November 1999Receiver's abstract of receipts and payments (3 pages)
29 November 1999Receiver's abstract of receipts and payments (3 pages)
29 November 1999Receiver's abstract of receipts and payments (3 pages)
29 November 1999Receiver's abstract of receipts and payments (3 pages)
8 December 1998Receiver's abstract of receipts and payments (2 pages)
8 December 1998Receiver's abstract of receipts and payments (2 pages)
5 November 1997Receiver's abstract of receipts and payments (2 pages)
5 November 1997Receiver's abstract of receipts and payments (2 pages)
31 October 1997Receiver's abstract of receipts and payments (2 pages)
31 October 1997Receiver's abstract of receipts and payments (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 52 mount pleasant liverpool L3 5UN (1 page)
10 June 1997Registered office changed on 10/06/97 from: 52 mount pleasant liverpool L3 5UN (1 page)
21 November 1996Receiver's abstract of receipts and payments (2 pages)
21 November 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1996Receiver's abstract of receipts and payments (2 pages)
28 December 1995Administrative Receiver's report (10 pages)
28 December 1995Administrative Receiver's report (10 pages)
6 November 1995Registered office changed on 06/11/95 from: 96 brasenose road bootle merseyside L20 8HJ (1 page)
6 November 1995Registered office changed on 06/11/95 from: 96 brasenose road bootle merseyside L20 8HJ (1 page)
18 October 1995Appointment of receiver/manager (1 page)
18 October 1995Appointment of receiver/manager (1 page)
23 March 1995Particulars of mortgage/charge (5 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
23 March 1995Particulars of mortgage/charge (5 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
24 January 1995Return made up to 31/01/95; no change of members (4 pages)
24 January 1995Return made up to 31/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)