Company NameEmpathy Marketing UK Limited
Company StatusDissolved
Company Number05854954
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date16 April 2014 (10 years ago)
Previous NamePimco 2502 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Dwyer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed28 July 2006(1 month after company formation)
Appointment Duration7 years, 8 months (closed 16 April 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDromagh, Johnstown
Naas
Kildare
Irish
Secretary NameMr John McDonald
StatusClosed
Appointed29 June 2011(5 years after company formation)
Appointment Duration2 years, 9 months (closed 16 April 2014)
RoleCompany Director
Correspondence AddressLeonard Curtis Recovery Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameMr Kevin John Watson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlebourne
Hazeley Road Twyford
Winchester
Hampshire
SO21 1PZ
Secretary NamePaul Baily
NationalityIrish
StatusResigned
Appointed28 July 2006(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2011)
RoleFinancial Controller
Correspondence Address22 Ferncarrig Rise
Fernleigh
Sandyford
Dublin 18
Irish
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressLeonard Curtis Recovery Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Empathy Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,848,253
Cash£9,151
Current Liabilities£72,127

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
3 January 2013Liquidators' statement of receipts and payments to 2 November 2012 (11 pages)
3 January 2013Liquidators' statement of receipts and payments to 2 November 2012 (11 pages)
3 January 2013Liquidators statement of receipts and payments to 2 November 2012 (11 pages)
3 January 2013Liquidators statement of receipts and payments to 2 November 2012 (11 pages)
9 November 2011Appointment of a voluntary liquidator (1 page)
9 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-03
(1 page)
9 November 2011Appointment of a voluntary liquidator (1 page)
9 November 2011Statement of affairs with form 4.19 (7 pages)
9 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2011Statement of affairs with form 4.19 (7 pages)
18 October 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1
(4 pages)
18 October 2011Registered office address changed from the Old Fire Station 140 Tabernacle Street London London EC2A 4SD England on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1
(4 pages)
18 October 2011Registered office address changed from The Old Fire Station 140 Tabernacle Street London London EC2A 4SD England on 18 October 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Appointment of Mr John Mcdonald as a secretary (1 page)
30 June 2011Appointment of Mr John Mcdonald as a secretary (1 page)
29 June 2011Termination of appointment of Paul Baily as a secretary (1 page)
29 June 2011Termination of appointment of Paul Baily as a secretary (1 page)
6 April 2011Termination of appointment of Kevin Watson as a director (1 page)
6 April 2011Termination of appointment of Kevin Watson as a director (1 page)
4 November 2010Registered office address changed from 168-172 Bentima House Old Street London London EC1V 9BP on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 168-172 Bentima House Old Street London London EC1V 9BP on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 168-172 Bentima House Old Street London London EC1V 9BP on 4 November 2010 (1 page)
25 September 2010Amended accounts made up to 31 December 2008 (5 pages)
25 September 2010Amended total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Michael Dwyer on 22 June 2010 (2 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Michael Dwyer on 22 June 2010 (2 pages)
7 April 2010Registered office address changed from 100 Dean Street London W1D 3TF on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 100 Dean Street London W1D 3TF on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 100 Dean Street London W1D 3TF on 7 April 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2008Return made up to 22/06/08; full list of members (3 pages)
2 July 2008Return made up to 22/06/08; full list of members (3 pages)
2 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
10 August 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 22/06/07; full list of members (7 pages)
24 July 2007Registered office changed on 24/07/07 from: suite 304B 259-269 old marylebone road london NW1 5RA (1 page)
24 July 2007Registered office changed on 24/07/07 from: suite 304B 259-269 old marylebone road london NW1 5RA (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Registered office changed on 15/08/06 from: 1 park row leeds LS1 5AB (1 page)
15 August 2006Registered office changed on 15/08/06 from: 1 park row leeds LS1 5AB (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
7 August 2006Company name changed pimco 2502 LIMITED\certificate issued on 07/08/06 (2 pages)
7 August 2006Company name changed pimco 2502 LIMITED\certificate issued on 07/08/06 (2 pages)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)