Company NameEMME Direct Limited
Company StatusDissolved
Company Number06277109
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Ball
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hawkins Street
Liverpool
L6 6BZ
Secretary NameAlison Large
NationalityBritish
StatusResigned
Appointed09 August 2007(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address8 Guernsey Road
Liverpool
L13 6RY
Secretary NameAlison Large
NationalityBritish
StatusResigned
Appointed09 August 2007(1 month, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 09 August 2007)
RoleCompany Director
Correspondence Address8 Guernsey Road
Old Swan
Liverpool
Merseyside
L13 6RZ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 November 2013Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 18 November 2013 (2 pages)
5 August 2013Liquidators' statement of receipts and payments to 13 July 2013 (10 pages)
5 August 2013Liquidators' statement of receipts and payments to 13 July 2013 (10 pages)
5 August 2013Liquidators statement of receipts and payments to 13 July 2013 (10 pages)
19 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (8 pages)
19 September 2012Liquidators statement of receipts and payments to 13 July 2012 (8 pages)
19 September 2012Liquidators' statement of receipts and payments to 13 July 2012 (8 pages)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
(1 page)
26 July 2011Statement of affairs with form 4.19 (4 pages)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2011Statement of affairs with form 4.19 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Termination of appointment of Alison Large as a secretary (1 page)
15 October 2010Termination of appointment of Alison Large as a secretary (1 page)
6 July 2010Director's details changed for Kevin Ball on 12 June 2010 (2 pages)
6 July 2010Secretary's details changed for Alison Large on 12 June 2010 (1 page)
6 July 2010Secretary's details changed for Alison Large on 12 June 2010 (1 page)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(4 pages)
6 July 2010Director's details changed for Kevin Ball on 12 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1
(4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 July 2009Secretary's change of particulars / alison large / 01/01/2009 (1 page)
6 July 2009Secretary's Change of Particulars / alison large / 01/01/2009 / HouseName/Number was: , now: 56; Street was: 8 guernsey road, now: hawkins street; Area was: old swan, now: ; Region was: merseyside, now: ; Post Code was: L13 6RZ, now: L6 6BZ; Country was: , now: united kingdom (1 page)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Director's change of particulars / kevin ball / 01/01/2008 (1 page)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Director's Change of Particulars / kevin ball / 01/01/2008 / HouseName/Number was: , now: 8; Street was: 113 orwell road, now: guernsey road; Post Code was: L4 1RG, now: L13 6RY; Country was: , now: united kingdom (1 page)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
17 January 2008Particulars of mortgage/charge (7 pages)
17 January 2008Particulars of mortgage/charge (7 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
26 July 2007Registered office changed on 26/07/07 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page)
26 July 2007Registered office changed on 26/07/07 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
12 June 2007Incorporation (12 pages)
12 June 2007Incorporation (12 pages)