Company NameEmpire Designs Limited
Company StatusDissolved
Company Number04388386
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Directors

Director NameKaren Ann Delaney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleTeacher
Correspondence Address50 Brooklyn Street
Crewe
Cheshire
CW2 7JF
Director NameRobert Gary Delaney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleCAD Operator
Correspondence Address50 Brooklyn Street
Crewe
Cheshire
CW2 7JF
Secretary NameRobert Gary Delaney
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Brooklyn Street
Crewe
Cheshire
CW2 7JF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressWhitehall
75 School Lane
Hartford
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
6 March 2002Incorporation (16 pages)
6 March 2002Secretary resigned (1 page)