London
NW8 7LU
Director Name | David Ian McCullum |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 22 March 2018) |
Role | Company Director |
Correspondence Address | 8 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Secretary Name | Emile Abdulezer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Director Name | Melanie Taylor-Edwards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(13 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 December 2016) |
Role | Production Manageress |
Correspondence Address | Gable Cottage Albert Street Lower Wheelton Chorley Lancashire PR6 8HF |
Telephone | 0161 6540229 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75k at £1 | Emitex LTD 75.00% Ordinary |
---|---|
25k at £1 | David Ian Mccullum 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,925,129 |
Gross Profit | £3,180,596 |
Net Worth | £7,325,218 |
Cash | £295,139 |
Current Liabilities | £2,368,789 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Declaration of solvency (5 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Declaration of solvency (5 pages) |
6 March 2017 | Registered office address changed from Main Entrance Swan Mill Foxdenton Lane Middleton Manchester M24 1QR to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from Main Entrance Swan Mill Foxdenton Lane Middleton Manchester M24 1QR to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 6 March 2017 (2 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
20 January 2017 | Termination of appointment of Melanie Taylor-Edwards as a director on 30 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Melanie Taylor-Edwards as a director on 30 December 2016 (1 page) |
9 October 2016 | Resolutions
|
9 October 2016 | Resolutions
|
6 October 2016 | Change of share class name or designation (2 pages) |
6 October 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
24 December 2015 | Full accounts made up to 30 April 2015 (16 pages) |
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
2 August 2013 | Register inspection address has been changed from The Clock 140 London Road Guildford Surrey GU1 1UW (2 pages) |
2 August 2013 | Register inspection address has been changed from The Clock 140 London Road Guildford Surrey GU1 1UW (2 pages) |
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (18 pages) |
11 December 2012 | Registered office address changed from Emitex House 31 St Andrews House Manchester M1 2AH on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Emitex House 31 St Andrews House Manchester M1 2AH on 11 December 2012 (2 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages) |
3 April 2012 | Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages) |
3 April 2012 | Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages) |
3 April 2012 | Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages) |
3 April 2012 | Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages) |
3 April 2012 | Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages) |
29 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
29 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
7 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
4 August 2010 | Register(s) moved to registered inspection location (2 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (2 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 30 April 2008 (13 pages) |
26 September 2008 | Full accounts made up to 30 April 2008 (13 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Nc inc already adjusted 29/01/08 (1 page) |
18 February 2008 | Nc inc already adjusted 29/01/08 (1 page) |
17 December 2007 | Accounts made up to 30 April 2007 (13 pages) |
17 December 2007 | Accounts made up to 30 April 2007 (13 pages) |
22 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
27 January 2007 | Accounts made up to 30 April 2006 (14 pages) |
27 January 2007 | Accounts made up to 30 April 2006 (14 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
6 December 2005 | Accounts made up to 30 April 2005 (13 pages) |
6 December 2005 | Accounts made up to 30 April 2005 (13 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
1 December 2004 | Accounts made up to 30 April 2004 (13 pages) |
1 December 2004 | Accounts made up to 30 April 2004 (13 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
2 December 2003 | Accounts made up to 30 April 2003 (17 pages) |
2 December 2003 | Accounts made up to 30 April 2003 (17 pages) |
30 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
24 October 2002 | Accounts made up to 30 April 2002 (18 pages) |
24 October 2002 | Accounts made up to 30 April 2002 (18 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
19 December 2001 | Accounts made up to 30 April 2001 (16 pages) |
19 December 2001 | Accounts made up to 30 April 2001 (16 pages) |
6 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
28 November 2000 | Accounts made up to 30 April 2000 (15 pages) |
28 November 2000 | Accounts made up to 30 April 2000 (15 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
9 November 1999 | Accounts made up to 30 April 1999 (16 pages) |
9 November 1999 | Accounts made up to 30 April 1999 (16 pages) |
8 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
8 July 1999 | Return made up to 04/07/99; full list of members (7 pages) |
9 November 1998 | Accounts made up to 30 April 1998 (14 pages) |
9 November 1998 | Accounts made up to 30 April 1998 (14 pages) |
10 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
10 August 1998 | Location of register of members (1 page) |
10 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
10 August 1998 | Location of register of members (1 page) |
31 October 1997 | Accounts made up to 30 April 1997 (14 pages) |
31 October 1997 | Accounts made up to 30 April 1997 (14 pages) |
11 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
11 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
11 October 1996 | Accounts made up to 30 April 1996 (13 pages) |
11 October 1996 | Accounts made up to 30 April 1996 (13 pages) |
2 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
2 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
16 October 1995 | Accounts made up to 30 April 1995 (13 pages) |
16 October 1995 | Accounts made up to 30 April 1995 (13 pages) |
25 August 1995 | Return made up to 04/07/95; full list of members (8 pages) |
25 August 1995 | Return made up to 04/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 May 1989 | New director appointed (2 pages) |
16 May 1989 | New director appointed (2 pages) |
31 May 1988 | Resolutions
|
31 May 1988 | Particulars of contract relating to shares (3 pages) |
31 May 1988 | Particulars of contract relating to shares (3 pages) |
31 May 1988 | Particulars of contract relating to shares (3 pages) |
4 June 1982 | Dir / sec appoint / resign (1 page) |
4 June 1982 | Dir / sec appoint / resign (1 page) |
13 July 1977 | Incorporation (15 pages) |
13 July 1977 | Incorporation (15 pages) |