Company NameEmmajay Imports Limited
Company StatusDissolved
Company Number03071894
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)
Previous NameR H Wood (Storage & Distribution) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Brook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address12 Alan Road
Darton
Barnsley
South Yorkshire
S75 5NL
Director NameRichard Harry Wood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address4 Westfield Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HA8 9AN
Secretary NameJacqueline Mary Wood
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Westfield Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AN
Director NameSusan Marie Sugden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 February 1997)
RoleAdministrator
Correspondence Address2 Julie Avenue
Durkar
Wakefield
West Yorkshire
WF4 3PL
Secretary NameSusan Marie Sugden
NationalityBritish
StatusResigned
Appointed13 August 1996(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 February 1997)
RoleAdministrator
Correspondence Address2 Julie Avenue
Durkar
Wakefield
West Yorkshire
WF4 3PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeneration Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 February 1998First Gazette notice for compulsory strike-off (1 page)
3 October 1997Secretary resigned (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
9 November 1996Return made up to 23/06/96; full list of members (6 pages)
10 October 1996Registered office changed on 10/10/96 from: unit 1A caldervale mills healey road ossett wakefield west yorks WF5 8NF (1 page)
7 October 1996Company name changed r h wood (storage & distribution ) LTD.\certificate issued on 08/10/96 (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
23 June 1995Incorporation (22 pages)