Company NameEMR Solutions (UK) Ltd
Company StatusDissolved
Company Number05423834
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous NameWhitehead & Place Lift Engineers Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr David Fenton Whitehead
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr David Fenton Whitehead
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(1 day after company formation)
Appointment Duration11 years, 8 months (closed 16 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Allan Place
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Howarth Close
Burnley
Lancashire
BB11 2RA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£145,678
Cash£16,071
Current Liabilities£59,360

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2015Liquidators statement of receipts and payments to 1 July 2015 (11 pages)
9 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (11 pages)
9 September 2015Liquidators statement of receipts and payments to 1 July 2015 (11 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
4 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (12 pages)
4 September 2014Liquidators statement of receipts and payments to 1 July 2014 (12 pages)
4 September 2014Liquidators statement of receipts and payments to 1 July 2014 (12 pages)
5 September 2013Liquidators' statement of receipts and payments to 1 July 2013 (11 pages)
5 September 2013Liquidators statement of receipts and payments to 1 July 2013 (11 pages)
5 September 2013Liquidators statement of receipts and payments to 1 July 2013 (11 pages)
6 July 2012Statement of affairs with form 4.19 (8 pages)
6 July 2012Appointment of a voluntary liquidator (1 page)
6 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Registered office address changed from 14 Rutland Street Colne Lancashire BB8 0QJ United Kingdom on 28 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr David Fenton Whitehead on 6 June 2012 (1 page)
6 June 2012Secretary's details changed for Mr David Fenton Whitehead on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 8 Forest Bank Trawden Colne Lancashire BB8 8NH England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 8 Forest Bank Trawden Colne Lancashire BB8 8NH England on 6 June 2012 (1 page)
6 June 2012Director's details changed for Mr David Fenton Whitehead on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr David Fenton Whitehead on 6 June 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 November 2011Registered office address changed from Office 10 the Rock Business Centre Keighley Road Trawden Colne Lancashire BB8 8AP England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Office 10 the Rock Business Centre Keighley Road Trawden Colne Lancashire BB8 8AP England on 7 November 2011 (1 page)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(4 pages)
21 April 2011Termination of appointment of Allan Place as a director (1 page)
6 April 2011Company name changed whitehead & place lift engineers LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Registered office address changed from 3 Howorth Close Burnley Lancashire BB11 2RA on 23 February 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 May 2009Return made up to 13/04/09; full list of members (4 pages)
1 May 2009Director and secretary's change of particulars / david whitehead / 30/04/2009 (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 August 2008Return made up to 13/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 13/04/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 26 forrest bank trawden colne BB8 8NG (1 page)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 December 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
28 April 2006Return made up to 13/04/06; full list of members (7 pages)
10 May 2005New director appointed (2 pages)
28 April 2005Ad 13/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2005New director appointed (1 page)
28 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
13 April 2005Incorporation (13 pages)