Company NameEffective Management Advisors Limited
Company StatusDissolved
Company Number02607708
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRosemary Elizabeth Margaret Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 08 December 1998)
RoleManagement Consultant
Correspondence AddressButte Farm
Simmondley Village
Glossop
Derbyshire
SK13 9LS
Secretary NameRosemary Elizabeth Margaret Smith
NationalityBritish
StatusClosed
Appointed27 September 1991(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 08 December 1998)
RoleManagement Consultant
Correspondence AddressButte Farm
Simmondley Village
Glossop
Derbyshire
SK13 9LS
Director NameBrian James Varley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(4 years after company formation)
Appointment Duration3 years, 7 months (closed 08 December 1998)
RolePhysicist
Correspondence AddressButte Farm Simmondley Hall
Simmondley Village
Glossop
Derbyshire
SK13 9LS
Director NameHarry Malcolm Guy Hurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 1995)
RoleChartered Accountant
Correspondence Address57 Broadway
Bramhall
Stockport
Cheshire
SK7 3BU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLancashire Gate
21 Tiviot Dale
Stockport
Cheshire
SK1 1TD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
3 July 1998Application for striking-off (1 page)
20 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 December 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 May 1997Return made up to 03/05/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 June 1996Registered office changed on 17/06/96 from: 2ND floor dale house tiviot dale stockport cheshire SK1 1TD (1 page)
26 April 1996Return made up to 03/05/96; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 July 1995Return made up to 03/05/95; full list of members (6 pages)
3 July 1995Director resigned;new director appointed (2 pages)