Company NameE M Warehousing Ltd
Company StatusDissolved
Company Number01639496
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NamesEvertex Limited and P.S. (Stockport) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Richard Ralph Sym
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameMr Richard Ralph Sym
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(9 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameMr Jonathan Charles Sym
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 05 August 1991)
RoleSalesman
Correspondence Address3 Steven Street
Alderley Edge
Cheshire
Sk9
Director NameMrs Julie Fiona Sym
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram Saint Andrew
Macclesfield
Cheshire
SK10 4AX
Secretary NameMrs Julie Fiona Sym
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlstonfield Castle Hill
Mottram Saint Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameMr David Malcolm Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2004)
RoleCompany Director
Correspondence Address6 Hedley Crescent
Wakefield
West Yorkshire
WF1 2JG
Secretary NameYvonne Hall
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address6 Hedley Crescent
Wakefield
West Yorkshire
WF1 2JG

Location

Registered AddressNew Mill Houldsworth Street
Reddish
Stockport
Cheshire
SK5 6BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3
Cash£713
Current Liabilities£710

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
1 December 2006New director appointed (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
2 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
6 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 October 2004Return made up to 04/10/04; full list of members (6 pages)
18 August 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
20 November 2003Company name changed P.S. (stockport) LTD.\certificate issued on 20/11/03 (2 pages)
13 November 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: broadstone house broadstone road reddish stockport cheshire SK5 7DL (1 page)
19 November 2002New director appointed (2 pages)
13 November 2002Return made up to 04/10/02; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Return made up to 04/10/01; full list of members (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
6 November 2000Return made up to 04/10/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 October 1999Return made up to 04/10/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
9 October 1998Return made up to 04/10/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 October 1997Registered office changed on 14/10/97 from: ashton road bredbury park industrial estate bredbury stockport SK6 2RD (1 page)
14 October 1997Return made up to 04/10/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 October 1996Return made up to 04/10/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 November 1995Return made up to 04/10/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)