Company NameE.M.S. Ltd
DirectorMark David Mercer
Company StatusDissolved
Company Number02864924
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMark David Mercer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleFreight Forwarder
Correspondence Address13 Mill Road
Deal
Kent
CT14 9AU
Secretary NameEric Vincent Topping
NationalityBritish
StatusCurrent
Appointed30 March 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address6 Camwood Drive
Lostock Hall
Preston
PR5 4AU
Director NameMr Paul Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1995)
RoleFreight Manager
Correspondence Address193 Southcoates Lane
Hull
North Humberside
HU9 3AT
Director NameThomas Arthur Farnworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1995)
RoleFinancial Accountant
Country of ResidenceGb-Eng
Correspondence Address44 Thornton Avenue
Heaton
Bolton
Greater Manchester
BL1 5PJ
Secretary NameThomas Arthur Farnworth
NationalityBritish
StatusResigned
Appointed15 November 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1995)
RoleFinancial Accountant
Country of ResidenceGb-Eng
Correspondence Address44 Thornton Avenue
Heaton
Bolton
Greater Manchester
BL1 5PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Buchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 July 1997Dissolved (1 page)
22 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 1995Appointment of a voluntary liquidator (2 pages)
21 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 December 1995Registered office changed on 12/12/95 from: 4TH floor martins buildings 4 water street liverpool merseyside L2 8UY (1 page)
28 November 1995Director resigned (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)