Company NameEME Property Limited
DirectorRoland John Bernard Duce
Company StatusDissolved
Company Number01098510
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 2 months ago)
Previous NameEast Mercia Estates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Priory
Thurgarton
Notts
NG14 7GY
Secretary NameTrevor Norman Needham
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGranby Lodge
Bisbrooke
Uppingham
Leicestershire
LE15 9ES
Director NameTrevor Norman Needham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressGranby Lodge
Bisbrooke
Uppingham
Leicestershire
LE15 9ES

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,033,363
Current Liabilities£938,967

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
10 August 1995Appointment of a voluntary liquidator (2 pages)
10 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 July 1995Registered office changed on 28/07/95 from: langham manor near oakham leicestershire LE15 7JE (1 page)
29 June 1995Company name changed east mercia estates LIMITED\certificate issued on 30/06/95 (4 pages)