Company NameEmu Pumps (U.K.) Limited
Company StatusDissolved
Company Number01055544
CategoryPrivate Limited Company
Incorporation Date23 May 1972(51 years, 11 months ago)
Dissolution Date23 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJeffrey Graham Smith
NationalityBritish
StatusClosed
Appointed03 May 1991(18 years, 11 months after company formation)
Appointment Duration18 years (closed 23 May 2009)
RoleCompany Director
Correspondence Address1 Crocus Way
Wokingham
Berkshire
RG41 3NW
Director NameMr Antony Charles George Stow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 23 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath End Studio
Deer Lane
Checkendon
Reading
RG8 0UR
Director NameMayanth Kanagasundrem
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 May 1991(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleEngineer
Correspondence Address45 Holmefield Court
London
NW3 4TT
Director NameEdward David Stow
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(18 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 July 2005)
RoleEngineer
Correspondence Address1 Chilterns End Close
Greys Road
Henley On Thames
Oxfordshire
RG9 1SQ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£301,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2008Liquidators statement of receipts and payments to 12 December 2008 (6 pages)
12 June 2008Liquidators statement of receipts and payments to 12 December 2008 (6 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
5 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2007Appointment of a voluntary liquidator (1 page)
5 January 2007Declaration of solvency (3 pages)
4 January 2007Registered office changed on 04/01/07 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
12 December 2006Registered office changed on 12/12/06 from: lupton road hithercroft industrial estate wallingford oxfordshire OX10 9BS (1 page)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 May 2006Return made up to 03/05/06; full list of members (6 pages)
1 September 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 03/05/03; full list of members (6 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 May 2002Return made up to 03/05/02; full list of members; amend (6 pages)
9 May 2002Return made up to 03/05/02; full list of members (6 pages)
31 May 2001Return made up to 03/05/01; full list of members; amend (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
19 June 2000Full accounts made up to 31 December 1999 (16 pages)
8 May 2000Return made up to 03/05/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 May 1999Return made up to 03/05/99; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (15 pages)
10 May 1998Return made up to 03/05/98; full list of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (17 pages)
30 April 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1997Director resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: fairfield estate reading road henley-on-thames oxfordshire RG9 1DX (1 page)
6 August 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1996Return made up to 03/05/96; full list of members (6 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)