Company NameEmotion Records Limited
Company StatusDissolved
Company Number04648465
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Martin David Burke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 15 Ladybarn Road
Manchester
M14 6WN
Secretary NameMr Martin Burke
StatusClosed
Appointed09 November 2010(7 years, 9 months after company formation)
Appointment Duration3 years (closed 03 December 2013)
RoleCompany Director
Correspondence AddressFlat 4 15 Ladybarn Road
Manchester
M14 6WN
Director NameRichard William Pool
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleHospital Director
Country of ResidenceEngland
Correspondence Address33 Welholme Road
Grimsby
South Humberside
DN32 0DR
Secretary NameMartin David Burke
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 4077
Ground Floor, Room 4b, 24 Lever Street
Manchester
M1 1DZ
Director NamePamela Holland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 18 August 2004)
RoleHuman Resources Director
Correspondence Address8 Sandringham Court
Woodland Glade Bradley
Huddersfield
HD2 1PY
Director NameMr Paul Vernon Jason Handforth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 501
51 Whitworth Street West
Manchester
M1 5EB
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2007(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 November 2010)
Correspondence AddressSuite 14 Old Anglo House
Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ

Location

Registered AddressFlat 4 15 Ladybarn Road
Manchester
M14 6WN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Shareholders

1000 at £1Martin Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Current Liabilities£33

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (2 pages)
10 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(3 pages)
10 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(3 pages)
5 January 2012Registered office address changed from C/O Office 36 88-90 Hatton Garden London EC1N 8PN England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from C/O Office 36 88-90 Hatton Garden London EC1N 8PN England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from C/O Office 36 88-90 Hatton Garden London EC1N 8PN England on 5 January 2012 (1 page)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption full accounts made up to 28 February 2010 (3 pages)
2 February 2011Total exemption full accounts made up to 28 February 2010 (3 pages)
18 November 2010Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 18 November 2010 (1 page)
9 November 2010Termination of appointment of Nominee Company Secretaries Limited as a secretary (1 page)
9 November 2010Appointment of Mr Martin Burke as a secretary (1 page)
9 November 2010Termination of appointment of Nominee Company Secretaries Limited as a secretary (1 page)
9 November 2010Appointment of Mr Martin Burke as a secretary (1 page)
24 February 2010Director's details changed for Martin David Burke on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Nominee Company Secretaries Limited on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Martin David Burke on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Nominee Company Secretaries Limited on 24 February 2010 (2 pages)
4 June 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
4 June 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
25 March 2009Registered office changed on 25/03/2009 from po box 4077 24 lever street northern quarter manchester M1 1DZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from po box 4077 24 lever street northern quarter manchester M1 1DZ (1 page)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Director's Change of Particulars / martin burke / 03/08/2008 / HouseName/Number was: , now: 65; Street was: po box 4077, now: melland road; Area was: ground floor, room 4B, 24 lever street, now: ; Post Code was: M1 1DZ, now: M18 7QA (1 page)
23 February 2009Director's change of particulars / martin burke / 03/08/2008 (1 page)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
15 October 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
13 October 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
13 October 2008Accounting reference date extended from 31/01/2008 to 28/02/2008 (1 page)
7 April 2008Return made up to 27/01/08; full list of members (3 pages)
7 April 2008Return made up to 27/01/08; full list of members (3 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
21 August 2007Director resigned (2 pages)
21 August 2007Director resigned (2 pages)
10 August 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
10 August 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
18 September 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
10 February 2006Return made up to 27/01/06; full list of members (2 pages)
10 February 2006Return made up to 27/01/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
4 March 2005Return made up to 27/01/05; full list of members (7 pages)
4 March 2005Return made up to 27/01/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 31 January 2004 (3 pages)
25 February 2005Total exemption full accounts made up to 31 January 2004 (3 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 104 slade lane manchester M19 2BA (1 page)
5 August 2004Registered office changed on 05/08/04 from: 104 slade lane manchester M19 2BA (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
9 March 2004Return made up to 27/01/04; full list of members (7 pages)
9 March 2004Return made up to 27/01/04; full list of members (7 pages)
27 January 2003Incorporation (15 pages)