Company NameEmerald Design Limited
DirectorsRoy Michael Torres and Christopher Keeling
Company StatusDissolved
Company Number03141555
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Roy Michael Torres
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressBank House Crossley Park
New Pale Road
Manley
Cheshire
WA6 6JG
Director NameMr Christopher Keeling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameChristopher Keeling
NationalityBritish
StatusCurrent
Appointed11 December 2002(6 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressAsh Cottage
Castle Mill Lane, Ashley
Altrincham
Cheshire
WA15 0QT
Director NameNeil Michael Cookson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 West End
Broadbottom
Hyde
Cheshire
SK14 6BE
Director NameMichael Francis O'Dwyer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleSales Director
Correspondence Address1 Colchester Close
Brooklands Croft
Brooklands
Manchester
M23 9QF
Secretary NameMichael Francis O'Dwyer
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleSales Director
Correspondence Address1 Colchester Close
Brooklands Croft
Brooklands
Manchester
M23 9QF
Secretary NameNeil Michael Cookson
NationalityBritish
StatusResigned
Appointed03 November 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2002)
RoleCompany Director
Correspondence Address12 West End
Broadbottom
Hyde
Cheshire
SK14 6BE
Director NameSamantha Cookson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 June 1999)
RoleCompany Director
Correspondence Address12 West End
Broadbottom
Hyde
Cheshire
SK14 6BE

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 September 2004Dissolved (1 page)
4 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2003Statement of affairs (6 pages)
11 March 2003Appointment of a voluntary liquidator (1 page)
10 February 2003Registered office changed on 10/02/03 from: sandpiper quay 36 modwen road salford lancashire M5 3EZ (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Secretary resigned;director resigned (1 page)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001New director appointed (2 pages)
12 March 2001Return made up to 27/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 27/12/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Memorandum and Articles of Association (16 pages)
29 June 1999Ad 16/06/99--------- £ si 6000@1=6000 £ ic 4000/10000 (2 pages)
29 June 1999£ nc 4000/10000 16/06/99 (2 pages)
29 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1999Registered office changed on 16/06/99 from: empress business centre 380 chester road manchester M16 9EA (1 page)
13 March 1999Return made up to 27/12/98; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 27/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 February 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Registered office changed on 18/02/96 from: 40 princess street manchester M1 6DE (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
27 December 1995Incorporation (18 pages)