Company NameEmo Freight Services Limited
Company StatusDissolved
Company Number01624370
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDaniel Fredrick Rushbrooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressIvy Cottage
Birling Road Ryarsh
West Malling
Kent
ME19 5LS
Secretary NameAlan David Thompson
NationalityBritish
StatusClosed
Appointed30 November 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address42 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PS
Director NameMichael Richard Heywood Comley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address21 Suffolk Road
Barnes
London
SW13 9NA
Director NameBrian Richard Fullicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address43 Horton Road
Datchet
Slough
Berkshire
SL3 9EP
Director NameMr Eckart Moltmann
Date of BirthMay 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressLessingstr 30 7024
Filder Stadt
Germany
Secretary NameBarbara Elizabeth Shepherd
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressHope Cottage 11 Caxton Avenue
Addlestone
Surrey
KT15 1LJ
Director NameBarbara Elizabeth Shepherd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1999)
RoleSecretary
Correspondence AddressHope Cottage 11 Caxton Avenue
Addlestone
Surrey
KT15 1LJ
Director NameStewart Griffin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1999)
RoleCompany Director
Correspondence Address16 Angelica Gardens
Croydon
Surrey
CR0 8XB
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed26 January 1999(16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS

Location

Registered Address124-130 Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
16 June 2000Return made up to 25/05/00; full list of members (6 pages)
8 February 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
21 June 1999Return made up to 25/05/99; full list of members (6 pages)
1 February 1999Auditor's resignation (1 page)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: lynton chase 43 horton road datchet berkshire SL3 9EP (1 page)
15 October 1998Full accounts made up to 31 August 1998 (12 pages)
25 September 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
1 June 1998Return made up to 25/05/98; full list of members (7 pages)
2 October 1997Full accounts made up to 30 June 1997 (11 pages)
16 June 1997Return made up to 25/05/97; full list of members (7 pages)
4 June 1997New director appointed (2 pages)
20 December 1996Full accounts made up to 30 June 1996 (12 pages)
16 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1995Full accounts made up to 30 June 1995 (8 pages)
23 May 1995Return made up to 25/05/95; full list of members (6 pages)