Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director Name | Mr Anthony James Spurling |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | Park Cottage 49 Park St Lane Park Street St Albans Hertfordshire AL2 2JA |
Director Name | Mr John Richard Wilkinson |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage 1 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Paul David Bennett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | The Manor House Exelby Bedale North Yorkshire DL8 2HB |
Secretary Name | Mr John Richard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage 1 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Mr Darren James Spurling |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riftswood Main Road Woolsington Newcastle-Upon-Tyne Tyne And Wear NE13 8BL |
Secretary Name | William Allan Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Parks Riverside Chester Le Street County Durham DH3 3QX |
Secretary Name | Cheryl Irene Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 26 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(8 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 72d Randolph Avenue London W9 1BG |
Director Name | Beverley Anne Andersen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 6 Follonsby Terrace West Boldon East Boldon Tyne & Wear NE36 0BZ |
Director Name | Mr Trevor James Storey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tilley Crescent Prudhoe Northumberland NE42 5FJ |
Secretary Name | Mary Louise Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 57 Elms Road London SW4 9EP |
Secretary Name | Philip John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 May 2002) |
Role | Group Finance Mgr |
Correspondence Address | 44 Hauxley Drive Waldridge Park Chester Le Street County Durham DH2 3TE |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | 35 Addison Avenue London W11 4QS |
Secretary Name | Mark John O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 5 Fowey Close Wellingborough Northamptonshire NN8 5WW |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacobean Lane Knowle Solihull B93 9LP |
Director Name | Mr Russell Stephen Mons Hardy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Reddings Langley Road, Claverdon Warwick Warwickshire Cv35 8p |
Director Name | Paul Robert Wilkinson |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2008) |
Role | Marketing Director |
Correspondence Address | Callay House The Grange, Middle Farm, Seghill Cramlington Northumberland NE23 7DH |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 01 October 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Head Of Finance & Company Secr |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Mr Neil Duncan Gillis |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2008) |
Role | Ceo/Director |
Country of Residence | England |
Correspondence Address | Lodge Farm High Street, Thelnetham Diss Norfolk IP22 1JL |
Director Name | Mr Richard John Hitt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2011) |
Role | Business Analyst & Insight |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Creeting Hall, Creeting St Peter Ipswich Suffolk IP6 8QZ |
Director Name | Mr Marcello Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Radnor Way Barton Seagrave Kettering Northamptonshire NN15 6SJ |
Registered Address | St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £28,222,561 |
Gross Profit | £10,402,125 |
Net Worth | £7,771,610 |
Current Liabilities | £12,108,639 |
Latest Accounts | 1 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (21 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (21 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (21 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director (1 page) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page) |
4 November 2011 | Liquidators statement of receipts and payments to 21 September 2011 (22 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (22 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (22 pages) |
17 May 2011 | Termination of appointment of Richard Hitt as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Hitt as a director (1 page) |
22 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
22 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
22 April 2010 | Administrator's progress report to 22 March 2010 (27 pages) |
22 April 2010 | Administrator's progress report to 22 March 2010 (27 pages) |
18 November 2009 | Statement of administrator's proposal (27 pages) |
18 November 2009 | Statement of administrator's proposal (27 pages) |
9 November 2009 | Statement of affairs with form 2.14B (7 pages) |
9 November 2009 | Statement of affairs with form 2.14B (7 pages) |
30 September 2009 | Appointment of an administrator (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page) |
30 September 2009 | Appointment of an administrator (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB england (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 January 2009 | Director appointed mr marcello lombardo (1 page) |
15 January 2009 | Appointment terminated director paul wilkinson (1 page) |
15 January 2009 | Director appointed mr marcello lombardo (1 page) |
15 January 2009 | Appointment Terminated Director paul wilkinson (1 page) |
27 December 2008 | Full accounts made up to 1 March 2008 (23 pages) |
27 December 2008 | Full accounts made up to 1 March 2008 (23 pages) |
27 December 2008 | Full accounts made up to 1 March 2008 (23 pages) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment Terminated Secretary paul pillay (1 page) |
19 December 2008 | Appointment terminated secretary paul pillay (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from mansard close westgate northampton northamptonshire NN5 5DL england (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from mansard close westgate northampton northamptonshire NN5 5DL england (1 page) |
1 August 2008 | Appointment terminated director neil gillis (1 page) |
1 August 2008 | Appointment Terminated Director neil gillis (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Director appointed mr richard john hitt (1 page) |
16 June 2008 | Director appointed mr richard john hitt (1 page) |
9 June 2008 | Appointment Terminated Director keith fleming (1 page) |
9 June 2008 | Appointment terminated director keith fleming (1 page) |
3 June 2008 | Appointment Terminated Director darren spurling (1 page) |
3 June 2008 | Appointment terminated director darren spurling (1 page) |
19 December 2007 | Full accounts made up to 3 March 2007 (20 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Full accounts made up to 3 March 2007 (20 pages) |
19 December 2007 | Full accounts made up to 3 March 2007 (20 pages) |
19 December 2007 | New director appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 28 February 2006 (17 pages) |
8 November 2006 | Full accounts made up to 28 February 2006 (17 pages) |
25 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
7 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | Director resigned (1 page) |
16 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
16 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 15/06/04; full list of members (3 pages) |
9 July 2004 | Return made up to 15/06/04; full list of members
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
26 August 2003 | Full accounts made up to 28 February 2003 (17 pages) |
26 August 2003 | Full accounts made up to 28 February 2003 (17 pages) |
1 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
1 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
20 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
20 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Return made up to 15/06/02; full list of members (8 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Return made up to 15/06/02; full list of members
|
17 December 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (1 page) |
31 July 2002 | New director appointed (1 page) |
31 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Particulars of mortgage/charge (6 pages) |
31 May 2002 | Particulars of mortgage/charge (6 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Nc inc already adjusted 28/02/02 (1 page) |
25 March 2002 | Nc inc already adjusted 28/02/02 (1 page) |
21 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (17 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
9 August 2000 | Return made up to 15/06/00; full list of members
|
9 August 2000 | Return made up to 15/06/00; full list of members (8 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
15 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
2 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
2 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (16 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (16 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | Director resigned (1 page) |
3 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
16 July 1997 | Return made up to 15/06/97; full list of members
|
16 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
2 April 1997 | Full accounts made up to 29 February 1996 (14 pages) |
2 April 1997 | Full accounts made up to 29 February 1996 (14 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 15/06/96; no change of members (5 pages) |
2 July 1996 | Return made up to 15/06/96; no change of members (5 pages) |
26 June 1996 | New secretary appointed (1 page) |
1 June 1996 | Particulars of mortgage/charge (6 pages) |
1 June 1996 | Particulars of mortgage/charge (6 pages) |
13 March 1996 | New secretary appointed (1 page) |
13 March 1996 | Secretary resigned;director resigned (2 pages) |
13 March 1996 | Secretary resigned;director resigned (2 pages) |
27 November 1995 | Full accounts made up to 28 February 1995 (14 pages) |
27 November 1995 | Full accounts made up to 28 February 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
3 March 1991 | Resolutions
|
3 March 1991 | Resolutions
|
21 December 1990 | Incorporation (15 pages) |
21 December 1990 | Incorporation (15 pages) |