Company NameEm Financial (UK) Limited
Company StatusDissolved
Company Number04563328
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date6 April 2011 (13 years ago)
Previous NameEm Financial (SE) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Morris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Anesty Court
Bishoptonn
Stockton On Tees
TS21 1NP
Director NameSimon Paul Mouncher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(5 months, 3 weeks after company formation)
Appointment Duration8 years (closed 06 April 2011)
RoleCompany Director
Correspondence Address52 Poplars Avenue
Warrington
Cheshire
WA2 9LG
Secretary NameMiss Heather Morris
NationalityBritish
StatusClosed
Appointed16 November 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Anesty Court
Bishopton
Stockton-On-Tees
Cleveland
TS21 1NP
Secretary NameMrs Marian Victoria Brotherton
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Director NameMr John Arthur Graham Ratcliffe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2007)
RoleFinancial Adviser
Country of ResidenceWales
Correspondence Address28 The Highway
Hawarden
Deeside
Flintshire
CH5 3DH
Wales
Director NameMr James Edward Tomczyk
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,995,182
Net Worth£56,619
Cash£10,613
Current Liabilities£559,068

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

6 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Final Gazette dissolved following liquidation (1 page)
6 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
6 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments (5 pages)
17 November 2010Liquidators statement of receipts and payments (5 pages)
13 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
29 December 2009Registered office address changed from Scotsman House the Sidings Boundary Lane Saltney Chester CH4 8RD on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Scotsman House the Sidings Boundary Lane Saltney Chester CH4 8rd on 29 December 2009 (1 page)
19 November 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-06
(1 page)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Statement of affairs with form 4.19 (38 pages)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2008Statement of affairs with form 4.19 (38 pages)
16 July 2008Ad 20/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 July 2008Ad 20/06/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
3 April 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
3 April 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
4 February 2008Registered office changed on 04/02/08 from: 11 belasis court belasis technology park billingham cleveland TS23 4AZ (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 11 belasis court belasis technology park billingham cleveland TS23 4AZ (2 pages)
21 January 2008Return made up to 15/10/07; full list of members (3 pages)
21 January 2008Return made up to 15/10/07; full list of members (3 pages)
11 December 2007Particulars of mortgage/charge (9 pages)
11 December 2007Particulars of mortgage/charge (9 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
13 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
13 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
27 October 2006Return made up to 15/10/06; full list of members (8 pages)
27 October 2006Return made up to 15/10/06; full list of members (8 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
14 November 2005Return made up to 15/10/05; full list of members (8 pages)
14 November 2005Return made up to 15/10/05; full list of members (8 pages)
21 July 2005Registered office changed on 21/07/05 from: 12 belasis court belasis technology park billingham TS23 4AZ (1 page)
21 July 2005Registered office changed on 21/07/05 from: 12 belasis court belasis technology park billingham TS23 4AZ (1 page)
16 November 2004Return made up to 15/10/04; full list of members (8 pages)
16 November 2004Return made up to 15/10/04; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Accounts made up to 30 June 2003 (1 page)
14 July 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
14 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 July 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2003Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2003Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
4 March 2003Company name changed em financial (SE) LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed em financial (SE) LIMITED\certificate issued on 04/03/03 (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
15 October 2002Incorporation (21 pages)
15 October 2002Incorporation (21 pages)