Company NameEmery (Estate Agents) Limited
Company StatusDissolved
Company Number00641118
CategoryPrivate Limited Company
Incorporation Date3 November 1959(64 years, 6 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameLouise Gail Emery
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 07 March 2000)
RoleConstruction Director
Correspondence Address30 Bostock Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameDr Josephine Angela Emery
NationalityBritish
StatusClosed
Appointed01 May 1995(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameGordon Haigh Emery
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Secretary NameGordon Haigh Emery
NationalityBritish
StatusResigned
Appointed27 August 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU

Location

Registered AddressFirst Floor Mersey House
Battersea Road
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1999Application for striking-off (1 page)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 October 1998Auditor's resignation (1 page)
3 February 1998Registered office changed on 03/02/98 from: 186 heaton moor road, stockport, cheshire SK4 4DX (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Return made up to 27/08/97; full list of members (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 September 1995Return made up to 27/08/95; full list of members (10 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (4 pages)
3 May 1995New secretary appointed (2 pages)