Company NameEMMO Products Limited
Company StatusDissolved
Company Number01560457
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRodney Alfred Edward Morgan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2005)
RoleDesign Consultant
Correspondence AddressWide Acre Hollywood Lane
West Kingsdown
Sevenoaks
Kent
TN15 6JG
Director NameMr John Anthony Odell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2005)
RoleDesign Consultant
Correspondence Address24 Halford Road
Fulham
London
SW6 1JT
Secretary NameRodney Alfred Edward Morgan
NationalityBritish
StatusClosed
Appointed16 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressWide Acre Hollywood Lane
West Kingsdown
Sevenoaks
Kent
TN15 6JG

Location

Registered AddressC/O Simon Ling & Co
Chartered Accountants
7-11 Woodcote Road Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,300
Cash£391
Current Liabilities£1,640

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
22 October 2003Return made up to 16/10/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 October 2001Return made up to 16/10/01; full list of members (6 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
9 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
27 October 1998Return made up to 16/10/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 November 1997Return made up to 16/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 October 1996Return made up to 16/10/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 November 1995Return made up to 16/10/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)