Company NameEngineering & Management Consultants (International) Limited
Company StatusDissolved
Company Number02517132
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameElectrical Mechanical Contractors Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen John Benford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 27 July 2001)
RoleEngineer
Correspondence AddressPagham Chase 19 Parkfield Avenue
Bognor Regis
West Sussex
PO21 3BW
Director NameNigel Woolford
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 09 March 2001)
RoleElectrician
Correspondence AddressWesthall Farmhouse
Dunsyre
Lanarkshire
ML11 8NG
Scotland
Secretary NameNigel Woolford
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressWesthall Farmhouse
Dunsyre
Lanarkshire
ML11 8NG
Scotland
Director NameAlan White
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2001)
RoleEngineer
Correspondence Address11 Katrine Drive
Dunfermline
Fife
KY12 8XS
Scotland
Director NameGael Anne Fisher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 2001)
RoleCompany Director
Correspondence Address25 Redford Drive
Edinburgh
Midlothian
EH13 0BG
Scotland
Secretary NameGael Anne Fisher
NationalityBritish
StatusResigned
Appointed09 March 2001(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 2001)
RoleCompany Director
Correspondence Address25 Redford Drive
Edinburgh
Midlothian
EH13 0BG
Scotland

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2,945
Current Liabilities£208,647

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2008Return of final meeting of creditors (1 page)
30 April 2002Registered office changed on 30/04/02 from: st paul's house warwick lane london EC4P 4BN (1 page)
26 April 2002Appointment of a liquidator (1 page)
14 November 2001Order of court to wind up (3 pages)
9 August 2001Director resigned (1 page)
5 June 2001Secretary resigned;director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Accounts for a small company made up to 31 August 1999 (8 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (9 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1999Full accounts made up to 31 August 1998 (14 pages)
21 January 1999Ad 06/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999£ nc 1000/50000 06/01/99 (1 page)
19 October 1998Full accounts made up to 31 August 1997 (12 pages)
21 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Registered office changed on 04/09/97 from: 376 london road hadleigh essex SS7 2DA (1 page)
1 September 1997Accounts for a small company made up to 31 August 1996 (4 pages)
18 July 1997Return made up to 29/06/97; full list of members (6 pages)
10 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
9 August 1995Company name changed electrical mechanical contractor s LIMITED\certificate issued on 10/08/95 (4 pages)