Company NameEmatech Limited
Company StatusDissolved
Company Number04383287
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlison Ingham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Balmoral Road
Urmston
Manchester
M41 6HN
Secretary NameCatherine Henshaw
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Balmoral Road
Urmston
Manchester
M41 6HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressAbacus House
Po. Box 37, Holcroft Lane
Culcheth
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth-£14,669
Cash£2,098
Current Liabilities£50,194

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
31 March 2005Return made up to 27/02/05; full list of members (6 pages)
23 February 2004Return made up to 27/02/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 27/02/03; full list of members (6 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (9 pages)