Company NameEmvic Limited
Company StatusDissolved
Company Number03962455
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSteven Leslie Small
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Congleton Road
Macclesfield
Cheshire
SK11 7UW
Secretary NameSusan Small
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleSecretary
Correspondence Address71 Congleton Road
Macclesfield
Cheshire
SK11 7UW
Director NameMrs Susan Small
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 15 September 2015)
RoleAdviser
Country of ResidenceEngland
Correspondence Address71 Congleton Road
Macclesfield
Cheshire
SK11 7UW
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Susan Small
99.00%
Ordinary
1 at £1Steven L. Small
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,174
Cash£4,361
Current Liabilities£5,535

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mrs Susan Small on 21 October 2010 (2 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
16 November 2010Appointment of Mrs Susan Small as a director (1 page)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Steven Leslie Small on 4 January 2010 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Steven Leslie Small on 4 January 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
15 April 2009Return made up to 03/04/09; full list of members (3 pages)
1 May 2008Return made up to 03/04/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
25 April 2007Return made up to 03/04/07; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 April 2006Return made up to 03/04/06; full list of members (6 pages)
30 June 2005Return made up to 03/04/05; full list of members (6 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
20 April 2004Return made up to 03/04/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
29 April 2003Return made up to 03/04/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
26 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
25 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
4 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Registered office changed on 11/04/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
3 April 2000Incorporation (21 pages)