Company NameJohn Embleton & Son Limited
Company StatusDissolved
Company Number00693522
CategoryPrivate Limited Company
Incorporation Date24 May 1961(62 years, 11 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Cecelia Thomason
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(30 years, 6 months after company formation)
Appointment Duration23 years (closed 20 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Director NameMr Peter James Thomason
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(30 years, 6 months after company formation)
Appointment Duration23 years (closed 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameMrs Catherine Cecelia Thomason
NationalityBritish
StatusClosed
Appointed17 November 1991(30 years, 6 months after company formation)
Appointment Duration23 years (closed 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grammar School Road
Lymm
Cheshire
WA13 0BQ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.8k at £1Mr Peter James Thomason
90.00%
Ordinary
200 at £1Mrs Catherine Cecelia Thomason
10.00%
Ordinary

Financials

Year2014
Turnover£149,045
Gross Profit£29,205
Net Worth£189
Current Liabilities£39,872

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
6 May 2014Liquidators statement of receipts and payments to 10 April 2014 (19 pages)
6 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (19 pages)
22 April 2013Statement of affairs with form 4.19 (10 pages)
22 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Registered office address changed from 2 Sandlebridge Lane Marthall Knutsford Cheshire WA16 7SD United Kingdom on 28 March 2013 (2 pages)
22 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2,000
(5 pages)
19 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Catherine Cecelia Thomason on 10 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Peter James Thomason on 10 January 2010 (2 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
9 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
8 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Registered office changed on 17/11/2008 from c/o david edge chartered account 2 sandlebridge lane knutsford cheshire WA16 7SD (1 page)
17 November 2008Location of register of members (1 page)
16 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 December 2007Return made up to 17/11/07; no change of members (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 March 2007Return made up to 17/11/06; full list of members (7 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
7 December 2005Return made up to 17/11/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
11 January 2005Return made up to 17/11/04; full list of members (7 pages)
31 December 2003Return made up to 17/11/03; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 December 2002Return made up to 17/11/02; full list of members (7 pages)
4 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 December 2001Return made up to 17/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
26 October 2001Registered office changed on 26/10/01 from: unit 7 thelwall new road industrial est thelwall warrington WA4 2LY (1 page)
18 December 2000Return made up to 17/11/00; full list of members (6 pages)
18 December 2000Full accounts made up to 31 May 2000 (12 pages)
10 January 2000Return made up to 17/11/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 May 1999 (11 pages)
21 December 1998Return made up to 17/11/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 May 1998 (11 pages)
19 November 1997Return made up to 17/11/97; full list of members (6 pages)
10 October 1997Full accounts made up to 31 May 1997 (14 pages)
19 January 1997Return made up to 17/11/96; no change of members (4 pages)
13 September 1996Full accounts made up to 31 May 1996 (13 pages)
8 November 1995Return made up to 17/11/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 May 1995 (14 pages)