Company NameE.M.K. Drilling And Blasting Limited
Company StatusDissolved
Company Number01457913
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 5 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Raymond Roy Keen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreenacre 21 Barnwell Lane
Cromford
Derbyshire
DE4 3QY
Secretary NameMr Russell Francis Burchell
NationalityBritish
StatusClosed
Appointed15 October 2001(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppledore
Camden Road
Lingfield
Surrey
RH7 6AF
Director NameMr Russell Francis Burchell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppledore
Camden Road
Lingfield
Surrey
RH7 6AF
Director NameMr Edmund Keeling
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(12 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 1992)
RoleCompany Director
Correspondence Address10 Battlesteads
Alton
Stoke On Trent
Staffordshire
ST10 4BE
Director NameMrs Mary Keeling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address10 Battlesteads
Alton
Stoke On Trent
Staffordshire
ST10 4BE
Secretary NameMrs Jennifer Josephine Matthews
NationalityBritish
StatusResigned
Appointed30 November 1992(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address19 Marlpit Lane
Denstone
Uttoxeter
Staffs
ST14 5HH
Director NameMr Alwyn Griffith Hughes Thomas
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutlands
14 Bossell Road
Buckfastleigh
Devon
TQ11 0AW
Secretary NameMrs Mary Keeling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address10 Battlesteads
Alton
Stoke On Trent
Staffordshire
ST10 4BE
Secretary NameMrs Mary Keeling
NationalityBritish
StatusResigned
Appointed04 June 1993(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address10 Battlesteads
Alton
Stoke On Trent
Staffordshire
ST10 4BE
Director NameRodney Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(21 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 2002)
RoleAccountant
Correspondence Address260 Cromford Road Aldercar
Langley Mill
Nottingham
Nottinghamshire
NG16 4HB

Location

Registered AddressCommonwealth House
1-19 New Oxford Street
London
WC1A 1NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£175,262

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
27 June 2006Full accounts made up to 30 November 2005 (6 pages)
24 May 2006Return made up to 23/04/06; full list of members (2 pages)
7 October 2005Full accounts made up to 30 November 2004 (6 pages)
4 July 2005Return made up to 23/04/05; no change of members (7 pages)
4 August 2004Full accounts made up to 30 November 2003 (7 pages)
5 May 2004Return made up to 23/04/04; no change of members (7 pages)
16 September 2003Full accounts made up to 30 November 2002 (11 pages)
9 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 September 2002Full accounts made up to 30 November 2001 (14 pages)
16 August 2002New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 10 battlesteads alton stoke-on-trent ST10 4BE (1 page)
24 October 2001Auditor's resignation (3 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
22 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
26 April 2001Return made up to 23/04/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 May 2000Return made up to 23/04/00; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 May 1999Return made up to 23/04/99; no change of members (4 pages)
21 May 1998Return made up to 23/04/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
23 May 1996Return made up to 23/04/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 May 1995Return made up to 23/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)