Company NameEmmapip Limited
Company StatusDissolved
Company Number05299138
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 4 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameDecatec Limited

Business Activity

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

Directors

Director NameChristopher Daniel Phillips
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Prenton
Wirral
CH42 8QX
Wales
Secretary NamePamela Margaret Williams
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleSecretary
Correspondence AddressTanglewood Newton
Wem
Shropshire
SY4 5NU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O McEwan Wallace & Co
68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Application for striking-off (1 page)
4 January 2007Return made up to 29/11/06; full list of members (2 pages)
6 November 2006Accounts made up to 31 May 2006 (1 page)
8 May 2006Ad 27/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2006Return made up to 29/11/05; full list of members (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
29 September 2005Accounts made up to 31 May 2005 (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
17 December 2004Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
17 December 2004Registered office changed on 17/12/04 from: 9 abbey square chester cheshire CH1 2HU (1 page)
29 November 2004Incorporation (12 pages)