Company NameEmpirical Group Limited
DirectorKeith Teasdale
Company StatusDissolved
Company Number02594625
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Teasdale
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address33 Threshfield Drive
Timperley
Cheshire
WA15 6XW
Secretary NameKeith Teasdale
NationalityBritish
StatusCurrent
Appointed19 November 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address33 Threshfield Drive
Timperley
Cheshire
WA15 6XW
Director NameMr Paul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressGlebe House
The Old Vicarage Lymm Road
Littlie Bollington
Cheshire
WA14 4SY
Director NameAnthony Simon Warm
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 days after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 1991)
RoleSalesman
Correspondence Address8 Dunham Lawn
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameDavid Warnock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressWhitestone Sandlebridge Rise
Little Warford
Alderley Edge
Cheshire
SK9 7TE
Secretary NameDavid Warnock
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 19 November 1993)
RoleSecretary
Correspondence AddressWhitestone Sandlebridge Rise
Little Warford
Alderley Edge
Cheshire
SK9 7TE
Director NameJeannette Katrina Bright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address28 Ash Grove
Bowdon
Cheshire
WA14 3EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDal Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1991(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1993)
Correspondence Address2nd Floor
90 Deansgate
Manchester
Lancashire
M3 2QJ

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 1998Dissolved (1 page)
9 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
17 January 1996Statement of affairs (7 pages)
17 January 1996Appointment of a voluntary liquidator (1 page)
17 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 1996Registered office changed on 03/01/96 from: 121 wellington road south stockport SK1 3TH (1 page)
7 September 1995Director resigned (2 pages)
18 April 1995Return made up to 22/03/95; full list of members (6 pages)