Company NameE.M.A. (Joinery And Building Contractors) Ltd
DirectorsIan Coffey and David Hambleton
Company StatusDissolved
Company Number03710092
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Coffey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(2 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address37 Squires Wood
Fulwood
Preston
Lancashire
PR2 9QA
Director NameDavid Hambleton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(2 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address4 Oldfield Crescent
Poulton Le Fylde
Lancashire
FY6 8HR
Secretary NameIan Coffey
NationalityBritish
StatusCurrent
Appointed11 February 1999(2 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address37 Squires Wood
Fulwood
Preston
Lancashire
PR2 9QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,762
Current Liabilities£36,282

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2001Statement of affairs (6 pages)
24 September 2001Appointment of a voluntary liquidator (1 page)
29 August 2001Registered office changed on 29/08/01 from: 85 abingdon street blackpool FY1 1PP (1 page)
25 April 2001Return made up to 09/02/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
16 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
16 February 1999Registered office changed on 16/02/99 from: 85 abingdon street blackpool FY1 1PP (1 page)
16 February 1999Ad 11/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)