Company NameEMMA Hart Limited
Company StatusDissolved
Company Number05352970
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameSandra Heapy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Buxton Road
Macclesfield
Cheshire
SK11 7EU
Secretary NameMark Anthony Heapy
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address264 Buxton Road
Macclesfield
Cheshire
SK11 7EU

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,066
Current Liabilities£81,586

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Registered office address changed from Harrop Marshall Strathblane House Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall Strathblane House Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Harrop Marshall Strathblane House Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Sandra Heapy on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Sandra Heapy on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Sandra Heapy on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 June 2009Secretary's change of particulars / mark heapy / 01/05/2009 (1 page)
26 June 2009Director's Change of Particulars / sandra heapy / 01/05/2009 / HouseName/Number was: , now: 264; Street was: 10 main road, now: buxton road; Area was: langley, now: ; Post Code was: SK11 0BU, now: SK11 7EU; Country was: , now: united kingdom (1 page)
26 June 2009Director's change of particulars / sandra heapy / 01/05/2009 (1 page)
26 June 2009Secretary's Change of Particulars / mark heapy / 01/05/2009 / HouseName/Number was: , now: 264; Street was: 10 main road, now: buxton road; Area was: langley, now: ; Post Code was: SK11 0DE, now: SK11 7EU; Country was: , now: united kingdom (1 page)
3 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
19 November 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
27 February 2008Return made up to 04/02/08; full list of members (3 pages)
27 February 2008Return made up to 04/02/08; full list of members (3 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 June 2007Return made up to 04/02/07; full list of members (2 pages)
29 June 2007Return made up to 04/02/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
15 January 2007Registered office changed on 15/01/07 from: griffin court 201 chapel street manchester lancashire M3 5EQ (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Registered office changed on 22/03/06 from: griffin court 201 chapel street manchester M3 5EQ (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Registered office changed on 22/03/06 from: griffin court 201 chapel street manchester M3 5EQ (1 page)
22 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/06
(6 pages)
17 March 2006Return made up to 04/02/06; full list of members (6 pages)
4 February 2005Incorporation (12 pages)
4 February 2005Incorporation (12 pages)