Company NameEmerald Management Contract Services (NW) Ltd
Company StatusActive - Proposal to Strike off
Company Number09959544
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)
Previous NamesSelect Security (NW) Ltd and Select Management Contract Services (NW) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rachel Sadler
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Northcote Road
Wallasey
CH45 8LQ
Wales
Secretary NameMr Neil Peter Sadler
StatusResigned
Appointed24 April 2017(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address46 Northcote Road
Wallasey
CH45 8LQ
Wales
Director NameMr Neil Peter Sadler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Northcote Road
Wallasey
CH45 8LQ
Wales

Location

Registered Address46 Northcote Road
Wallasey
CH45 8LQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Filing History

18 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 June 2023Voluntary strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
4 May 2023Application to strike the company off the register (1 page)
23 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 May 2021Compulsory strike-off action has been discontinued (1 page)
13 May 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 December 2019Registered office address changed from 204a Vauxhall Road Liverpool L3 6BR England to 46 Northcote Road Wallasey CH45 8LQ on 11 December 2019 (1 page)
11 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 January 2018Notification of Neil Peter Sadler as a person with significant control on 5 January 2018 (2 pages)
17 January 2018Appointment of Mr Neil Peter Sadler as a director on 5 January 2018 (2 pages)
26 April 2017Termination of appointment of Neil Peter Sadler as a director on 24 April 2017 (1 page)
26 April 2017Appointment of Mr Neil Peter Sadler as a secretary on 24 April 2017 (2 pages)
26 April 2017Termination of appointment of Neil Peter Sadler as a director on 24 April 2017 (1 page)
26 April 2017Appointment of Mr Neil Peter Sadler as a secretary on 24 April 2017 (2 pages)
18 April 2017Registered office address changed from 46 Northcote Road Wallasey Wallasey CH458LQ England to 204a Vauxhall Road Liverpool L3 6BR on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 46 Northcote Road Wallasey Wallasey CH458LQ England to 204a Vauxhall Road Liverpool L3 6BR on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Neil Peter Sadler as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Mr Neil Peter Sadler as a director on 6 April 2017 (2 pages)
9 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 February 2016Company name changed select management contract services (nw) LTD\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
18 February 2016Company name changed select management contract services (nw) LTD\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
21 January 2016Company name changed select security (nw) LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
21 January 2016Company name changed select security (nw) LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
(24 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
(24 pages)