Company NameEmanuel Whittaker (Joinery) Limited
Company StatusDissolved
Company Number06631352
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Clive Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameMr John David Gallagher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address16 Newhouses Platting Road
Scouthead
Oldham
Lancashire
OL4 4AF
Secretary NameMrs Sarah Roberts
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Mangholes Cottages Kings Highway
Haslingden
Rossendale
Lancashire
BB4 5TZ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emanuel Whittaker Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (2 pages)
8 August 2013Application to strike the company off the register (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(5 pages)
9 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
9 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
28 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a small company made up to 30 November 2010 (5 pages)
17 May 2011Accounts for a small company made up to 30 November 2010 (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
22 April 2010Accounts for a small company made up to 30 November 2009 (5 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Secretary's Change of Particulars / sarah roberts / 26/06/2009 / Title was: , now: mrs; HouseName/Number was: 3 manghols cottage, now: 3; Street was: kingshighway, now: mangholes cottages kings highway; Occupation was: chartered acconutant, now: chartered accountant (2 pages)
26 June 2009Secretary's change of particulars / sarah roberts / 26/06/2009 (2 pages)
26 June 2009Director's Change of Particulars / john gallagher / 26/06/2009 / HouseName/Number was: , now: 16; Street was: 6 shelderslow, now: newhouses; Area was: springhead, now: scouthead; Post Code was: OL4 4QZ, now: OL4 4AF; Country was: , now: united kingdom (1 page)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Director's change of particulars / john gallagher / 26/06/2009 (1 page)
22 July 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
22 July 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
30 June 2008Director appointed clive newton (2 pages)
30 June 2008Secretary appointed sarah roberts (2 pages)
30 June 2008Secretary appointed sarah roberts (2 pages)
30 June 2008Director appointed john gallagher (2 pages)
30 June 2008Appointment Terminated Director paul graeme (1 page)
30 June 2008Director appointed john gallagher (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
30 June 2008Registered office changed on 30/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
30 June 2008Appointment terminated director paul graeme (1 page)
30 June 2008Director appointed clive newton (2 pages)
26 June 2008Incorporation (16 pages)
26 June 2008Incorporation (16 pages)