Company NameThe Emerson Optical And Manufacturing Company Limited
Company StatusDissolved
Company Number00531311
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)
Previous NamesEmerson Optical And Manufacturing Company Limited(The) and The Emerson Optical Company Limited

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Brian Richard Botterman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(38 years after company formation)
Appointment Duration20 years, 8 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonttaber Bragbury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6QZ
Director NameMrs Jean Botterman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(38 years after company formation)
Appointment Duration20 years, 8 months (closed 21 December 2012)
RoleCompany Director
Correspondence AddressMonttaber Bragbury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6QZ
Director NameAlan William Montague
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(38 years after company formation)
Appointment Duration20 years, 8 months (closed 21 December 2012)
RoleCompany Manager
Correspondence Address31 Holdenhurst Avenue
London
N12 0JA
Secretary NameMrs Jean Botterman
NationalityBritish
StatusClosed
Appointed12 April 1992(38 years after company formation)
Appointment Duration20 years, 8 months (closed 21 December 2012)
RoleCompany Director
Correspondence AddressMonttaber Bragbury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6QZ

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£197,786
Cash£304
Current Liabilities£118,791

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 20 April 2012 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
1 November 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
28 October 2009Liquidators statement of receipts and payments to 20 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 20 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 20 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 20 April 2009 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
28 October 2007Liquidators statement of receipts and payments (5 pages)
28 October 2007Liquidators' statement of receipts and payments (5 pages)
28 October 2007Liquidators' statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (6 pages)
25 May 2007Liquidators' statement of receipts and payments (6 pages)
25 May 2007Liquidators' statement of receipts and payments (6 pages)
10 May 2006Registered office changed on 10/05/06 from: sterling house fulbourne road london E17 4EE (1 page)
10 May 2006Registered office changed on 10/05/06 from: sterling house fulbourne road london E17 4EE (1 page)
4 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2006Statement of affairs (6 pages)
4 May 2006Appointment of a voluntary liquidator (1 page)
4 May 2006Appointment of a voluntary liquidator (1 page)
4 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2006Statement of affairs (6 pages)
2 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
27 May 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
27 May 2004Return made up to 12/04/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 April 2003Return made up to 12/04/03; full list of members (7 pages)
13 April 2003Return made up to 12/04/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 May 2002Registered office changed on 27/05/02 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page)
27 May 2002Registered office changed on 27/05/02 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page)
8 May 2002Return made up to 12/04/02; full list of members (7 pages)
8 May 2002Return made up to 12/04/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 April 2001Return made up to 12/04/01; full list of members (8 pages)
27 April 2001Return made up to 12/04/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 April 2000Return made up to 12/04/00; full list of members (8 pages)
22 April 2000Return made up to 12/04/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 April 1999Return made up to 12/04/99; no change of members (4 pages)
24 April 1999Return made up to 12/04/99; no change of members
  • 363(287) ‐ Registered office changed on 24/04/99
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 12/04/98; full list of members (6 pages)
5 May 1998Return made up to 12/04/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997Return made up to 12/04/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 12/04/96; no change of members (4 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (3 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (1 page)
28 April 1995Return made up to 12/04/95; full list of members (6 pages)
28 April 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)