Company NameEmess (PMF) Limited
DirectorsJerome Andrew Fester and Rex Leslie Wood Ward
Company StatusDissolved
Company Number00186625
CategoryPrivate Limited Company
Incorporation Date22 December 1922(101 years, 4 months ago)
Previous NameMarlin Lighting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJerome Andrew Fester
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(72 years after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Secretary NameJerome Andrew Fester
NationalityBritish
StatusCurrent
Appointed23 December 1994(72 years after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameRex Leslie Wood Ward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(80 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameMr David Richard Cutler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 1998)
RoleFinance Director
Correspondence AddressManor Farm Barn
Wingrave
Buckinghamshire
HP22 4PA
Director NameAndrew Letham Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1994)
RoleManaging Director
Correspondence AddressFarndale
Broomsfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 August 2000)
RoleChairman
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Michael Thomas Jankowski
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address24 Pool Road
Hartley Wintney
Hampshire
RG27 8RD
Director NameJohn Eric Foster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 November 1991)
RoleSales/Marketing Director
Correspondence Address2 Langton Avenue
Whetstone
London
N20 9DB
Director NameMr Vernon Cobb
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 May 1996)
RoleSecretary
Correspondence Address24 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Director NameBarrie John Channon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1994)
RoleFinance Director
Correspondence Address4 Gables End
Wendover
Bucks
Director NameGuy Cervellini
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address65 Boulevard De Picpus
75012 Paris
Foreign
Secretary NameBarrie John Channon
NationalityBritish
StatusResigned
Appointed03 May 1991(68 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address4 Gables End
Wendover
Bucks
Director NameMark John Cartwright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(72 years after company formation)
Appointment Duration3 years, 12 months (resigned 18 December 1998)
RoleManufacturing
Correspondence Address150 London Road
Stapeley, Nantwich
Cheshire
CW5 7JN
Director NameRichard George Harrison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(72 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleGeneral Manager
Correspondence Address2 Crawley Wood Close
Camberley
Surrey
GU15 2BX
Director NameDavid Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(72 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address63 Mallard Place
Twickenham
Middlesex
TW1 4SW
Director NameRobert Kenyon Page
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(72 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1996)
RoleEngineer
Correspondence Address5 Meridian Way
Gt Amwell
Stanstead Abbotts
Hertfordshire
SG12 8DW
Director NameMichael David Simpson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(75 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleChartered Engineer
Correspondence Address61 Manor Park Road
Bromley
Kent
BR4 0JY
Director NameMichael Hugh Capey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(75 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2000)
RoleAccountant
Correspondence Address2 Woodside Cottage
Kingston Wood
Arrington
Hertfordshire
SG8 0AN
Director NameMr Peter James Denny
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(75 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway
Bugbrooke
Northampton
Northamptonshire
NN7 3PL
Director NameLinda Stewart
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(76 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleManufacturing Director
Correspondence Address8 Instow Road
Earley
Reading
Berkshire
RG6 5QJ
Director NameMr Nigel David Singer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(77 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address9 Brewery Wharf
Victoria Road
Castletown
Isle Of Man
IM9 1ES
Director NameElizabeth Anne Richardson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(77 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(78 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£249,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2007Dissolved (1 page)
22 January 2007Return of final meeting in a members' voluntary winding up (4 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Registered office changed on 07/03/05 from: 4 prince albert road london NW1 7SN (1 page)
1 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2005Appointment of a voluntary liquidator (1 page)
1 March 2005Declaration of solvency (3 pages)
7 July 2004Registered office changed on 07/07/04 from: suite 122 wellington building 28-32 wellington road london NW8 9SP (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 May 2004Return made up to 03/05/04; full list of members (7 pages)
22 November 2003Director's particulars changed (1 page)
12 November 2003Registered office changed on 12/11/03 from: park lorne 111 park road london NW8 7JL (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (3 pages)
15 July 2003Return made up to 03/05/03; full list of members (5 pages)
19 September 2002Full accounts made up to 31 December 2001 (6 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: ariel house 74A charlotte street london W1T 4QJ (1 page)
31 May 2001Director resigned (1 page)
18 May 2001Return made up to 03/05/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 August 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
5 July 2000Company name changed marlin lighting LIMITED\certificate issued on 05/07/00 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: hanworth trading estate hampton road west feltham middlesex TW13 6DR (1 page)
6 March 2000Director resigned (1 page)
12 July 1999Return made up to 03/05/99; no change of members (9 pages)
21 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
22 July 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
12 May 1998Return made up to 03/05/98; full list of members (9 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 February 1998New director appointed (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Return made up to 03/05/97; no change of members (7 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 May 1996Director resigned (1 page)
21 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
1 June 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 January 1990Company name changed marlin electric LIMITED\certificate issued on 24/01/90 (2 pages)
15 August 1987Full group accounts made up to 31 December 1986 (22 pages)
21 November 1986Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 October 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
22 December 1984Accounts made up to 31 March 1984 (25 pages)
7 January 1955Company name changed\certificate issued on 07/01/55 (8 pages)
22 December 1922Certificate of incorporation (1 page)