Company NameEmess Group Services Limited
Company StatusDissolved
Company Number00718165
CategoryPrivate Limited Company
Incorporation Date16 March 1962(62 years, 1 month ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameRex Leslie Wood Ward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(41 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameMr Vernon Cobb
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleEmess Group Secretary
Correspondence Address24 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Director NameMr David Richard Cutler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 June 1998)
RoleFinance Director
Correspondence AddressManor Farm Barn
Wingrave
Buckinghamshire
HP22 4PA
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 17 August 2000)
RoleChairman Emess Plc
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameMr Vernon Cobb
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleCompany Director
Correspondence Address24 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Director NameEmily Jane Lovett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(34 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1997)
RoleSecretary
Correspondence Address2 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Secretary NameEmily Jane Lovett
NationalityBritish
StatusResigned
Appointed02 May 1996(34 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 1997)
RoleSecretary
Correspondence Address2 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Secretary NameElizabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed04 August 1997(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameMichael Hugh Capey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(36 years, 2 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 NameElizabeth Anne Richardson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameElizabeth Anne Richardson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence AddressOakwood Southend Road
Billericay
Essex
CM11 2PR
Director NameMr Nigel David Singer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address9 Brewery Wharf
Victoria Road
Castletown
Isle Of Man
IM9 1ES
Director NameJerome Andrew Fester
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(38 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(39 years, 5 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
Secretary NameJerome Andrew Fester
NationalityBritish
StatusResigned
Appointed31 August 2001(39 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY

Location

Registered AddressC/O Chantrey Vellacott Dfk Llp
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£547,500

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2007Registered office changed on 06/01/07 from: 4 prince albert road london NW1 7SN (1 page)
4 January 2007Declaration of solvency (3 pages)
4 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
1 June 2005Full accounts made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 03/05/05; full list of members (7 pages)
7 July 2004Registered office changed on 07/07/04 from: suite 122 wellington building 28-32 wellington road london NW8 9SP (1 page)
25 June 2004Full accounts made up to 31 December 2003 (7 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)
28 October 2003Full accounts made up to 31 December 2002 (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
15 July 2003Return made up to 03/05/03; full list of members (5 pages)
25 September 2002Full accounts made up to 31 December 2001 (8 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2002Return made up to 03/05/02; full list of members (7 pages)
21 November 2001Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
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 2000Full accounts made up to 31 December 1999 (15 pages)
4 October 2000Registered office changed on 04/10/00 from: ariel house 74A charlotte street london W1P 1LR (1 page)
5 September 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
17 May 2000Return made up to 03/05/00; full list of members (7 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
1 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 May 1999Return made up to 03/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
13 January 1999Registered office changed on 13/01/99 from: 20 st james's street london SW1A 1HA (1 page)
22 September 1998Full accounts made up to 31 December 1997 (17 pages)
19 May 1998Return made up to 03/05/98; no change of members (5 pages)
3 March 1998Director resigned (1 page)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed;new director appointed (3 pages)
23 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 June 1996Return made up to 03/05/96; full list of members (6 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
11 May 1995Return made up to 03/05/95; full list of members (6 pages)
19 July 1994Full accounts made up to 31 December 1993 (15 pages)
7 September 1988Full accounts made up to 31 December 1987 (11 pages)
8 February 1988Full accounts made up to 31 December 1986 (19 pages)
10 October 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
27 March 1984Accounts made up to 31 December 1982 (22 pages)
28 October 1982Accounts made up to 31 December 1981 (23 pages)