Company NameEMP Associates Limited
Company StatusDissolved
Company Number05058460
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Edward Martin Patrick Brennan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Graysands Road
Hale
Cheshire
WA15 8RY
Director NameMrs Linda Ann Brennan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Graysands Road
Hale
Cheshire
WA15 8RY
Secretary NameMr Edward Martin Patrick Brennan
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Graysands Road
Hale
Cheshire
WA15 8RY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMbl House
16 Edward Court, Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Edward Martin Patrick Brennan
50.00%
Ordinary
1 at £1Linda Ann Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth£46,264
Cash£50,893
Current Liabilities£20,306

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 12
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Linda Ann Brennan on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Edward Martin Patrick Brennan on 18 March 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Return made up to 27/02/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 March 2006Return made up to 27/02/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 March 2004Secretary resigned (1 page)
27 February 2004Incorporation (31 pages)