Company NameEmmerson, Kerr Ltd
DirectorPaul Kevin Emmerson
Company StatusDissolved
Company Number03738529
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Previous NameNaughton Catering Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameMr Paul Kevin Emmerson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mayfair Drive
Sale
Cheshire
M33 4JT
Director NameMark Douglas Beavan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleAccountant
Correspondence Address548 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PP
Director NameKenneth William Kerr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2003)
RoleManager
Correspondence AddressWhinfell House Farm
Brougham
Penrith
Cumbria
CA10 2AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,550
Current Liabilities£10,661

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 July 2007Dissolved (1 page)
21 April 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
11 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2006Statement of affairs (5 pages)
11 August 2006Appointment of a voluntary liquidator (1 page)
28 July 2006Registered office changed on 28/07/06 from: 144 northwich road weaverham northwich cheshire CW8 3AY (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Return made up to 23/03/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Return made up to 23/03/05; full list of members (6 pages)
13 August 2004Registered office changed on 13/08/04 from: c/o burton beavan & company 112-114 witton street northwich cheshire CW8 1HA (1 page)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2003Director resigned (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Return made up to 23/03/03; full list of members (7 pages)
23 April 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
17 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
1 June 2001Company name changed naughton catering resources limi ted\certificate issued on 01/06/01 (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Return made up to 23/03/01; full list of members (6 pages)
22 May 2000Return made up to 23/03/00; full list of members (6 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
23 March 1999Incorporation (20 pages)