Company NameEmporium Giftware Ltd.
Company StatusDissolved
Company Number02810465
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)
Previous NameBoomerang Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnn Marie Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(7 years, 9 months after company formation)
Appointment Duration9 months (closed 30 October 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameMr Prabir Ranjan Dasgupta
NationalityBritish
StatusClosed
Appointed05 February 2001(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 October 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Prabir Ranjan Dasgupta
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameJonathan Ginesi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleTeacher
Correspondence AddressBrooklyn
Stainton
Penrith
Cumbria
CA11 0EP
Secretary NameMr Prabir Ranjan Dasgupta
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Secretary NameTerence Crompton
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address5 Beaufort Street
Rochdale
Lancashire
OL12 7EP
Secretary NameAnn Marie Brown
NationalityBritish
StatusResigned
Appointed15 November 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Ronojoy Dasgupta
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 December 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCe 205 Salt Lake
Sector 1
Calcutta
700064
India
Director NamePeter John Horrocks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2001)
RoleManager
Correspondence Address31 East Street
Rochdale
Lanchashire
OL16 3BW
Secretary NamePeter John Horrocks
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2001)
RoleManager
Correspondence Address31 East Street
Rochdale
Lanchashire
OL16 3BW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 4 Q Moss Industrial Estate
Woodbine Street East
Rochdale
Lancashire
OL16 5LB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,125
Cash£7,356
Current Liabilities£99,166

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
9 May 2001Application for striking-off (1 page)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Registered office changed on 26/04/01 from: saltar & co accountants 136 drake street rochdale lancashire OL16 1PS (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
11 July 2000Return made up to 19/04/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New director appointed (2 pages)
6 July 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 April 1999Return made up to 19/04/99; no change of members (4 pages)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
26 March 1998Ad 31/07/97--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages)
16 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Accounts made up to 30 April 1996 (1 page)
21 February 1997Nc inc already adjusted 13/01/97 (1 page)
21 February 1997Ad 13/01/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
4 June 1996Company name changed boomerang LIMITED\certificate issued on 05/06/96 (2 pages)
15 May 1996Return made up to 19/04/96; no change of members (4 pages)
13 February 1996Accounts made up to 30 April 1995 (1 page)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1995Return made up to 19/04/95; no change of members (4 pages)
14 March 1995Accounts made up to 30 April 1994 (1 page)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)