Company NameEmagine U.K. Limited
Company StatusDissolved
Company Number03780678
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameEdwin Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address87-89 Church Street
Leigh
Lancashire
WN7 1AZ
Secretary NameMrs Paula Lindfors-Evans
StatusClosed
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address87-89 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMr Stephen Charles Mitchell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleMarketing Director
Correspondence Address50 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Secretary NameAnne Crilly
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Stamford Street
Atherton
Manchester
Lancashire
M46 9XA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePatricia Hornby
NationalityBritish
StatusResigned
Appointed24 July 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address7 Brooklyn Avenue
Lowton
Warrington
WA3 2TE

Location

Registered Address87-89 Church Street
Leigh
Lancashire
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr Edwin Evans
50.00%
Ordinary
10k at £1Paula Lindfors-evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,622
Cash£38,464
Current Liabilities£74,821

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 20,000
(4 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 20,000
(4 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 June 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
16 June 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
19 August 2010Appointment of Mrs Paula Lindfors-Evans as a secretary (1 page)
19 August 2010Termination of appointment of Patricia Hornby as a secretary (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Edwin Evans on 21 May 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
19 August 2010Termination of appointment of Stephen Mitchell as a director (1 page)
19 August 2010Termination of appointment of Patricia Hornby as a secretary (1 page)
19 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Edwin Evans on 21 May 2010 (2 pages)
19 August 2010Termination of appointment of Stephen Mitchell as a director (1 page)
19 August 2010Appointment of Mrs Paula Lindfors-Evans as a secretary (1 page)
2 December 2009Cancellation of shares. Statement of capital on 2 December 2009
  • GBP 40,000
(4 pages)
2 December 2009Cancellation of shares. Statement of capital on 2 December 2009
  • GBP 40,000
(4 pages)
2 December 2009Purchase of own shares. (3 pages)
2 December 2009Purchase of own shares. (3 pages)
2 December 2009Cancellation of shares. Statement of capital on 2 December 2009
  • GBP 40,000
(4 pages)
9 November 2009Resolutions
  • RES13 ‐ Purchase of own shares 01/10/2009
(1 page)
9 November 2009Resolutions
  • RES13 ‐ Purchase of own shares 01/10/2009
(1 page)
6 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 August 2008Return made up to 21/05/08; full list of members (4 pages)
1 August 2008Return made up to 21/05/08; full list of members (4 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
23 May 2007Return made up to 21/05/07; full list of members (3 pages)
23 May 2007Return made up to 21/05/07; full list of members (3 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
4 October 2005Particulars of mortgage/charge (5 pages)
4 October 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (9 pages)
30 September 2005Particulars of mortgage/charge (9 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 21/05/05; full list of members (7 pages)
17 June 2005Return made up to 21/05/05; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Secretary resigned (1 page)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 May 2003Return made up to 21/05/03; full list of members (7 pages)
31 May 2003Return made up to 21/05/03; full list of members (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
11 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 August 2001Ad 01/01/00--------- £ si 39998@1 (2 pages)
13 August 2001Nc inc already adjusted 01/01/00 (1 page)
13 August 2001Nc inc already adjusted 01/01/00 (1 page)
13 August 2001Ad 01/01/00--------- £ si 39998@1 (2 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2001Return made up to 01/06/01; full list of members (6 pages)
25 July 2001Return made up to 01/06/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 April 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 April 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
1 June 1999Incorporation (17 pages)
1 June 1999Incorporation (17 pages)