Company NameEmsoft Systems Limited
Company StatusDissolved
Company Number03566318
CategoryPrivate Limited Company
Incorporation Date19 May 1998(26 years ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAdrian Maskrey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Secretary NameLisa Anne Maskrey
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Adrian Maskrey
50.00%
Ordinary A
100 at £1Lisa Anne Maskrey
50.00%
Ordinary B

Financials

Year2014
Net Worth-£12
Cash£27
Current Liabilities£39

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 January 2014Administrative restoration application (3 pages)
21 January 2014Annual return made up to 19 May 2013
Statement of capital on 2014-01-21
  • GBP 200
(22 pages)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 June 2010Secretary's details changed for Lisa Anne Maskrey on 19 May 2010 (1 page)
21 June 2010Director's details changed for Adrian Maskrey on 19 May 2010 (2 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 July 2009Return made up to 19/05/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 December 2008Ad 01/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 July 2008Return made up to 19/05/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 October 2007Registered office changed on 29/10/07 from: abacus house 183 london road south poynton cheshire SK12 1LQ (1 page)
14 June 2007Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 14/06/07
(6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2007Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
30 May 2006Return made up to 19/05/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Return made up to 19/05/05; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 May 2004Return made up to 19/05/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2001Return made up to 19/05/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 May 2000Return made up to 19/05/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 June 1999Return made up to 19/05/99; full list of members (6 pages)
28 October 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
15 June 1998Ad 19/05/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998New secretary appointed (2 pages)
29 May 1998Director resigned (1 page)
19 May 1998Incorporation (18 pages)