Company NameE-Mac Financial Services Limited
Company StatusDissolved
Company Number04094797
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMark Michael Anthony McKenna
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address2 Breightmet Hill
Bailey Lane
Bolton
Lancashire
BL2 5EN
Secretary NameMark Hardy
NationalityBritish
StatusClosed
Appointed10 January 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address12 High Bank
Heapey
Chorley
Lancashire
PR6 9AY
Secretary NameMr Mark Terence Getliffe
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milverton Close
Lostock
Bolton
BL6 4RR
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered AddressLancaster House
70-76 Blackburn Street Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
23 January 2002Secretary resigned (1 page)
17 January 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
16 January 2002New secretary appointed (2 pages)
5 December 2000Memorandum and Articles of Association (8 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)