Company NameE.M. & I. Alliance Limited
Company StatusDissolved
Company Number03294218
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Alexander Constantinis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameJudy Allegra Burdett
NationalityBritish
StatusClosed
Appointed26 July 1999(2 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 01 July 2014)
RoleMarketing Manager
Correspondence Address50 Ullswater Road
Handforth
Wilmslow
Cheshire
SK9 3NQ
Director NameMr John Franklin Hayhurst
Date of BirthOctober 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Secretary NameMr Daniel Alexander Constantinis
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.emialliance.com/
Email address[email protected]
Telephone01625 548603
Telephone regionMacclesfield

Location

Registered AddressPembroke House
3 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Annual return made up to 18 December 2013 no member list (3 pages)
7 January 2014Annual return made up to 18 December 2013 no member list (3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2012Annual return made up to 18 December 2012 no member list (3 pages)
21 December 2012Annual return made up to 18 December 2012 no member list (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Annual return made up to 18 December 2011 no member list (3 pages)
19 December 2011Annual return made up to 18 December 2011 no member list (3 pages)
6 October 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 October 2011 (2 pages)
9 February 2011Annual return made up to 18 December 2010 no member list (3 pages)
9 February 2011Annual return made up to 18 December 2010 no member list (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Annual return made up to 18 December 2009 no member list (2 pages)
21 December 2009Annual return made up to 18 December 2009 no member list (2 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Annual return made up to 18/12/08 (2 pages)
19 December 2008Annual return made up to 18/12/08 (2 pages)
18 November 2008Annual return made up to 18/12/07 (2 pages)
18 November 2008Annual return made up to 18/12/07 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2007Annual return made up to 18/12/06 (3 pages)
12 January 2007Annual return made up to 18/12/06 (3 pages)
17 August 2006Annual return made up to 18/12/05 (3 pages)
17 August 2006Annual return made up to 18/12/05 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 January 2005Annual return made up to 18/12/04 (3 pages)
4 January 2005Annual return made up to 18/12/04 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Annual return made up to 18/12/03 (3 pages)
13 January 2004Annual return made up to 18/12/03 (3 pages)
28 February 2003Registered office changed on 28/02/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
28 February 2003Registered office changed on 28/02/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2003Annual return made up to 18/12/02
  • 363(287) ‐ Registered office changed on 21/01/03
(3 pages)
21 January 2003Annual return made up to 18/12/02
  • 363(287) ‐ Registered office changed on 21/01/03
(3 pages)
8 January 2002Annual return made up to 18/12/01 (3 pages)
8 January 2002Annual return made up to 18/12/01 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 December 2000Annual return made up to 18/12/00 (3 pages)
22 December 2000Annual return made up to 18/12/00 (3 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
31 March 2000Annual return made up to 18/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
31 March 2000Annual return made up to 18/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: maple house maple road bramhall stockport cheshire SK7 2DH (1 page)
10 November 1999Registered office changed on 10/11/99 from: maple house maple road bramhall stockport cheshire SK7 2DH (1 page)
10 November 1999New secretary appointed (2 pages)
21 January 1999Annual return made up to 18/12/98 (4 pages)
21 January 1999Annual return made up to 18/12/98 (4 pages)
28 September 1998Full accounts made up to 31 March 1998 (5 pages)
28 September 1998Full accounts made up to 31 March 1998 (5 pages)
17 December 1997Annual return made up to 18/12/97 (4 pages)
17 December 1997Annual return made up to 18/12/97 (4 pages)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997New director appointed (3 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New secretary appointed;new director appointed (3 pages)
3 January 1997Registered office changed on 03/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 January 1997New secretary appointed;new director appointed (3 pages)
3 January 1997Registered office changed on 03/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Secretary resigned (1 page)
18 December 1996Incorporation (13 pages)
18 December 1996Incorporation (13 pages)