Company NameEMCA Ltd
Company StatusDissolved
Company Number01989445
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Ralph Noble Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 13 October 1998)
RoleMarine Consultant
Correspondence Address2 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Secretary NameAntonia Frances Kenyon Cuthbert
NationalityBritish
StatusClosed
Appointed18 August 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 1998)
RoleCompany Director
Correspondence AddressCleveland
Hoarwithy
Hereford
Herefordshire
HR2 6QE
Wales
Director NameRonald James Kingsland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1994)
RoleClaims Surveyor & Adjuster
Correspondence AddressCowper House
4 Cowper Road
Bedford
MK40 2AS
Secretary NameGraham Peter Baker
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameCarleton Chandos Cutler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 1997)
RoleLoss Adjuster
Correspondence AddressBorah Farmhouse Lamorna
St Buryan
Penzance
Cornwall
TR19 6BJ
Director NameDominick Hugh Mitcheson Henry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 1995)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Secretary NameJane Catherine Burrows
NationalityBritish
StatusResigned
Appointed28 November 1994(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 August 1995)
RoleCompany Director
Correspondence Address31 Worthing Road
Southsea
Hampshire
PO5 2RJ

Location

Registered AddressLloyds Avenue House
6 Lloyds Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
10 February 1998Director resigned (1 page)
8 September 1997Return made up to 01/08/97; full list of members (6 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
9 September 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1996Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Director resigned (2 pages)
10 August 1995Return made up to 01/08/95; full list of members (6 pages)
10 August 1995Director resigned (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)