Company NameEMBO D. I. Y. Limited
DirectorsEdward McLaughlin and John McLaughlin
Company StatusDissolved
Company Number01551106
CategoryPrivate Limited Company
Incorporation Date16 March 1981(43 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameEdward McLaughlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleShop Manager
Correspondence Address20 Selsden Road
Waterloo
Liverpool
Merseyside
L22
Director NameJohn McLaughlin
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleRetailer
Correspondence Address6 Markfield Road
Bootle
Merseyside
L20 5DU
Secretary NamePauline Mattack
NationalityBritish
StatusCurrent
Appointed30 August 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address26 Ealing Road
Walton
Liverpool
L9 0LR
Secretary NameBarry McLaughlin
NationalityBritish
StatusCurrent
Appointed04 May 1998(17 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address46 Heathfield Avenue
Thatto Heath
St Helens
Liverpool
WA9 5HP
Director NameDerek McLaughlin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1994)
RoleShop Manager
Correspondence Address58 St Johns Road
Birkdale
Southport
Merseyside
PR8 4JP
Secretary NameDerek McLaughlin
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address58 St Johns Road
Birkdale
Southport
Merseyside
PR8 4JP

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 February 2000Dissolved (1 page)
2 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 1998Statement of affairs (6 pages)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Appointment of a voluntary liquidator (1 page)
17 November 1998Registered office changed on 17/11/98 from: 12 - 14 swanside parade pilch lane huyton liverpool merseyside L14 7QH (1 page)
16 September 1998New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996Return made up to 14/09/96; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1996Registered office changed on 16/05/96 from: 68 linacre road litherland merseyside (1 page)
30 November 1995Return made up to 14/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)