Company NameEMR 2003
Company StatusDissolved
Company Number04912228
CategoryPrivate Unlimited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bagslate Moor Road
Rochdale
OL11 5YH
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusClosed
Appointed15 September 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 09 January 2024)
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Kevin Fairclough
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.4m at £0.01Investec Trust Guernsey LTD A/c 600
99.99%
Non-redeemable Non Cumulative Non-voting
1 at £1European Metal Recycling (Dormant) LTD
0.00%
Ordinary
1 at £1Investec Trust Guernsey LTD A/c 600
0.00%
B Non Voting

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
13 November 2017Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page)
13 November 2017Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 33,639.94
(6 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 33,639.94
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 33,639.94
(6 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 33,639.94
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 March 2014Director's details changed for Colin David Iles on 30 September 2013 (2 pages)
17 March 2014Director's details changed for Colin David Iles on 30 September 2013 (2 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 33,639.94
(6 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 33,639.94
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
11 October 2011Auditor's resignation (2 pages)
11 October 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (5 pages)
19 February 2009Return made up to 18/02/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (3 pages)
23 February 2007Return made up to 18/02/07; full list of members (3 pages)
20 December 2006Full accounts made up to 31 December 2005 (13 pages)
20 December 2006Full accounts made up to 31 December 2005 (13 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
21 December 2005Full accounts made up to 31 December 2004 (14 pages)
21 December 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (1 page)
11 March 2005Return made up to 18/02/05; full list of members (3 pages)
11 March 2005Return made up to 18/02/05; full list of members (3 pages)
20 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Resolutions
  • RES13 ‐ Re: share premium accou 14/10/03
(1 page)
8 March 2004Resolutions
  • RES13 ‐ Re: share premium accou 14/10/03
(1 page)
14 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Secretary resigned (1 page)
25 September 2003Incorporation (30 pages)
25 September 2003Incorporation (30 pages)