Company NameEmtek Services Limited
Company StatusDissolved
Company Number06654024
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Mark Robert Cartwright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Atlantic Street
Broadheath
Altrincham
WA14 5EW
Director NameMiss Tanya Rebecca Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Links Avenue
Hellesdon
Norwich
Norfolk
NR6 5PG
Director NameMr Mark Alan Fowler
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
1a Gordon Godfrey Way Horsford
Norwich
Norfolk
NR10 3SG
Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(9 years after company formation)
Appointment Duration3 years (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Atlantic Street
Broadheath
Altrincham
WA14 5EW

Contact

Websiteemtekservices.com
Email address[email protected]
Telephone01603 488579
Telephone regionNorwich

Location

Registered AddressHead Office Atlantic Street
Broadheath
Altrincham
WA14 5EW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Mark Alan Fowler
50.00%
Ordinary
1 at £1Sharon Fowler
50.00%
Ordinary

Financials

Year2014
Net Worth£287,836
Cash£239,605
Current Liabilities£91,641

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2009Delivered on: 2 November 2009
Satisfied on: 23 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assests debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
24 August 2020Termination of appointment of Robert Edward Ward as a director on 14 August 2020 (1 page)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
15 January 2020Resolutions
  • RES13 ‐ Company documents & business 13/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Registration of charge 066540240002, created on 19 December 2019 (71 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Notification of S Cartwright & Sons (Coachbuilder) Limited as a person with significant control on 4 April 2017 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
9 March 2018Appointment of Mr Mark Robert Cartwright as a director on 8 March 2018 (2 pages)
9 March 2018Cessation of Sharon Fowler as a person with significant control on 1 August 2017 (1 page)
8 March 2018Appointment of Mr Robert Edward Ward as a director on 1 August 2017 (2 pages)
8 March 2018Termination of appointment of Mark Alan Fowler as a director on 1 August 2017 (1 page)
8 March 2018Cessation of Mark Alan Fowler as a person with significant control on 1 August 2017 (1 page)
12 December 2017Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL to Head Office Atlantic Street Broadheath Altrincham WA14 5EW on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL to Head Office Atlantic Street Broadheath Altrincham WA14 5EW on 12 December 2017 (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
30 October 2012Termination of appointment of Tanya Price as a director (1 page)
30 October 2012Termination of appointment of Tanya Price as a director (1 page)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Director's change of particulars / mark fowler / 03/08/2009 (2 pages)
4 August 2009Return made up to 23/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / mark fowler / 03/08/2009 (2 pages)
4 August 2009Return made up to 23/07/09; full list of members (3 pages)
15 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
23 July 2008Incorporation (17 pages)
23 July 2008Incorporation (17 pages)