Company NameEmerald Advertising Limited
Company StatusDissolved
Company Number04075979
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCarole Anne Horsfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 18 April 2006)
RoleAdvertising Sales
Correspondence Address18 Knowsley Road
Offerton
Stockport
Cheshire
SK1 4JA
Secretary NameJanine Elaine Horsfield
NationalityBritish
StatusClosed
Appointed11 July 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address18 Knowsley Road
Offerton
Stockport
Cheshire
SK1 4JA
Director NameFrancis Fitzgerald
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 16 July 2001)
RoleManager
Correspondence Address4 Parkhill Avenue
Crumpsall
Manchester
M8 4RA
Secretary NameFrancis Fitzgerald
NationalityBritish
StatusResigned
Appointed13 February 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2003)
RoleManager
Correspondence Address4 Parkhill Avenue
Crumpsall
Manchester
M8 4RA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address61 Lower Hillgate
Stockport
Cheshire
SK1 3AW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2003Return made up to 21/09/03; full list of members (6 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 October 2002Return made up to 21/09/02; full list of members (6 pages)
18 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 November 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
25 July 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)