Company NameEmtron Limited
Company StatusDissolved
Company Number03889839
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Directors

Director NameAndrew Michael Bullon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 01 October 2002)
RoleBusinessman
Correspondence Address9 Rose Lea
Harwood
Bolton
Lancashire
BL2 3DG
Secretary NameAndrew Michael Bullon
NationalityBritish
StatusClosed
Appointed20 December 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (closed 01 October 2002)
RoleBusinessman
Correspondence Address9 Rose Lea
Harwood
Bolton
Lancashire
BL2 3DG
Director NameMr Paul Richard Higson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Heaton Avenue
Bradshaw
Bolton
Lancashire
BL2 4BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressExchange Buildings
24 Saint Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
29 July 2001Return made up to 07/12/00; full list of members (6 pages)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2001Director resigned (1 page)
10 October 2000Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Registered office changed on 11/01/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
11 January 2000Secretary resigned (1 page)