Company NameEmpire Developments Limited
DirectorsRichard Simons and Susan Simons
Company StatusDissolved
Company Number02391756
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Richard Simons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Correspondence Address1 Ladies Walk
Lancaster
LA1 3NX
Director NameSusan Simons
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address2 Quarry Hill Cottages Eqypt Road
Thornton
Bradford
W Yorks
Bd13
Secretary NameMr Richard Simons
NationalityBritish
StatusCurrent
Appointed16 July 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 Ladies Walk
Lancaster
LA1 3NX
Director NameMichael Lynch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1993)
RoleInstallation Engineer
Correspondence Address128 Broadway
Morecambe
Lancashire
LA4 5XZ
Director NameMr James Henry Malkin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 1993)
RoleSales Agent
Correspondence Address1 Lune Drive
Grosvenor Park
Morecambe
Lancashire
LA3 3RZ
Director NameJohn Colin Megson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 1993)
RoleFinancial Director
Correspondence Address19 Wallace Lane
Forton
Preston
Lancashire
PR3 0BA
Director NameFrancis Blaisdale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 June 1994)
RoleSales Manager
Correspondence Address68 Newsham Road
Bowerham
Lancaster
Lancashire
LA1 4DH
Director NamePeter Moreland Hoyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 June 1994)
RoleSales Manager
Correspondence AddressHolmeground
Mount Pleasant Greenodd
Ulverston
Cumbria
LA12 7RG
Director NameDavid Mullins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1994)
RoleSales Manager
Correspondence Address22 Foxfield Avenue
Morecambe
Lancashire
LA4 4SS
Director NameIan Nicholas Proctor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 May 1994)
RoleSales Manager
Correspondence Address11 Borwick Court
Morecambe
Lancashire
LA4 4UA

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2001Dissolved (1 page)
14 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
31 August 1993Return made up to 16/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)