Company NameEmerald Lloyd Limited
Company StatusDissolved
Company Number04088263
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameKeith David Townley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(6 days after company formation)
Appointment Duration8 years, 6 months (closed 28 April 2009)
RoleCompany Director
Correspondence AddressThe Coach House
15 Brocklehurst Manor
Macclesfield
Cheshire
SK10 2RX
Secretary NameChristopher John Tarbard
NationalityBritish
StatusClosed
Appointed01 September 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address30 Gray Mouth Drive
Poynton
SK12 1YW
Secretary NamePaul David Melia
NationalityBritish
StatusResigned
Appointed17 October 2000(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address30 Graymarsh Drive
Poynton
Cheshire
SK12 1YW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressVenture House
Cross Street
Macclesfield
SK11 7PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
19 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Return made up to 11/10/03; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 June 2004Secretary resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
9 January 2001Registered office changed on 09/01/01 from: the coach house 15 brocklehurst manor brocklehurst road macclesfield cheshire SK10 2RX (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
11 October 2000Incorporation (12 pages)