Company NameEmbisco Limited
Company StatusDissolved
Company Number00890940
CategoryPrivate Limited Company
Incorporation Date1 November 1966(57 years, 6 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed30 December 1998(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed30 December 1998(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed15 September 1999(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMr Peter Raymond Bowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 December 1998)
RoleQuality Manager
Correspondence Address21 Sheppard Way
Minchinhampton
Stroud
Gloucestershire
GL6 9BZ
Wales
Director NameDavid Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 1992)
RoleGeneral Marketing Manager
Correspondence Address91 Stone Meadow
Oxford
OX2 6TD
Director NameMr Ian John Victor Doherty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Logistics Manager
Correspondence Address37 Stonebanks
Walton On Thames
Surrey
KT12 2QE
Director NameMr Roger Francis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 1992)
RoleOperations Director
Correspondence Address113 Knoll Crescent
Northwood
Middlesex
HA6 1HX
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 1992)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Robert Hunt Clarke
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleManager
Correspondence AddressBurcot Manor
Wrockwardine
Telford
Salop
TF6 5DW
Director NameMr David Rae Keen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleManager
Correspondence Address85 Whistler Road
Tonbridge
Kent
TN10 4RG
Secretary NameJames William Barnes
NationalityBritish
StatusResigned
Appointed01 May 1992(25 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressGarden Flat 67 Lower Richmond Road
Putney
London
SW15 1ET
Director NameGilbert Adrien Breyvogel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 January 1994)
RoleManaging Director
Correspondence Address5 Earlsmere
Earlswood
Solihull
West Midlands
B94 6AJ
Director NameMr John Macbean Reid
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 1996)
RoleGroup Distribution Director
Country of ResidenceEngland
Correspondence Address17 Moor Lane
Strensall
York
North Yorkshire
YO3 5UG
Director NameMr John Gore Hazelwood
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(26 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 December 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh The Hithe
Rodborough Common
Stroud
Gloucestershire
GL5 5BW
Wales
Director NameAnthony Revell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 1996)
RoleProduction & Technical Directo
Correspondence Address42 Simbalk Lane
Bishopthorpe
York
YO2 1QQ
Director NameMr Graham Millar
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(29 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 November 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 28 Water End
York
North Yorkshire
YO30 6LP

Location

Registered AddressWalton Court Station Avenue
Walton On Thames
Surrey
KT12 1UP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
15 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 July 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Location of register of members (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house po box london EC4P 4BQ (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Return made up to 12/04/03; full list of members (9 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 November 2000Return made up to 15/11/00; full list of members (5 pages)
16 May 2000Return made up to 12/04/00; full list of members (15 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Registered office changed on 01/03/00 from: station avenue walton on thames surrey KT12 1NT (1 page)
1 March 2000Location of register of members (1 page)
23 November 1999Return made up to 15/11/99; no change of members (5 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (7 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1999Auditor's resignation (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
16 December 1998Return made up to 15/11/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 December 1997 (9 pages)
16 December 1997Return made up to 15/11/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
2 January 1997Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 January 1997New director appointed (3 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 December 1995Return made up to 15/11/95; no change of members (4 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)