Company NameEMCO Acoustics Limited
Company StatusDissolved
Company Number01464174
CategoryPrivate Limited Company
Incorporation Date30 November 1979(44 years, 5 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)
Previous NameElectrical Mechanical Components Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameHugh Richard Lissenborough
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 31 July 2001)
RoleSales Director
Correspondence AddressMartingale Wood Road
Upper Hale
Farnham
Surrey
GU9 0PQ
Director NameMichael Guy Roberts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 31 July 2001)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInverness The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameMaurice Roland Frank Parsons
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 31 July 2001)
RoleSales Manager - Industrial
Correspondence Address340 Kempshott Lane
Basingstoke
Hampshire
RG22 5LX
Director NameAlison Vicki Young
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1995(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 31 July 2001)
RoleOffice Manager/Company Secreta
Correspondence Address128 Pearl Gardens
Cippenham
Slough
Berkshire
SL1 2YZ
Secretary NameAlison Vicki Young
NationalityBritish
StatusClosed
Appointed23 September 1995(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 31 July 2001)
RoleOffice Manager/Company Secreta
Correspondence Address128 Pearl Gardens
Cippenham
Slough
Berkshire
SL1 2YZ
Director NameGordon Charles Hayday
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1993)
RoleCompany Director
Correspondence Address38 South Hill Avenue
South Harrow
Middlesex
HA2 0NQ
Director NameDavid Anthony Metcalfe
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1993)
RoleCompany Director
Correspondence Address4 Selby Chase
Ruislip Manor
Ruislip
Middlesex
HA4 9AX
Secretary NameMichael Guy Roberts
NationalityBritish
StatusResigned
Appointed23 June 1991(11 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverness The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameMrs Margaret Mary Banks
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1995)
RoleAccounts Manager
Correspondence Address132 Shenley Avenue
Ruislip
Middlesex
HA4 6BY
Secretary NameMrs Margaret Mary Banks
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1995)
RoleAccounts Manager
Correspondence Address132 Shenley Avenue
Ruislip
Middlesex
HA4 6BY

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,980
Cash£1,777
Current Liabilities£794,291

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
1 November 2000Receiver's abstract of receipts and payments (3 pages)
1 November 2000Receiver's abstract of receipts and payments (3 pages)
25 October 2000Receiver ceasing to act (1 page)
23 March 1999Receiver's abstract of receipts and payments (2 pages)
4 April 1997Receiver's abstract of receipts and payments (1 page)
26 June 1996Administrative Receiver's report (9 pages)
26 June 1996Statement of affairs (10 pages)
8 May 1996Registered office changed on 08/05/96 from: enterprise house blyth road hayes middlesex UB3 1DD (1 page)
26 March 1996Appointment of receiver/manager (1 page)
19 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 October 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Return made up to 23/06/95; no change of members (4 pages)