Company NameMcNaughty Limited
Company StatusDissolved
Company Number06323602
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NameEmeryuk Ltd

Directors

Director NameAndrew Simon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Y Adar
Monestry Road Pantasaph
Holywell
Flintshire
CH8 8PN
Wales
Secretary NameRoger Simon
NationalityBritish
StatusClosed
Appointed30 September 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 01 June 2010)
RoleCompany Director
Correspondence AddressPentor
Milwr Road
Holywell
Flintshire
CH8 7SE
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Podium Business Centre
Ambrose Lloyd Centre
Mold
Clwyd
CH7 1NP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
24 August 2009Restoration by order of the court (4 pages)
24 August 2009Restoration by order of the court (4 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Ad 30/10/07--------- £ si 48@1=48 £ ic 2/50 (1 page)
31 October 2007Ad 30/10/07--------- £ si 48@1=48 £ ic 2/50 (1 page)
25 September 2007Registered office changed on 25/09/07 from: the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: the bristol office, 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
29 August 2007Company name changed emeryuk LTD\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed emeryuk LTD\certificate issued on 29/08/07 (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 35 vauxhall drive woodley reading RG5 4EB (1 page)
26 July 2007Registered office changed on 26/07/07 from: 35 vauxhall drive woodley reading RG5 4EB (1 page)
25 July 2007Incorporation (13 pages)
25 July 2007Incorporation (13 pages)