Company NameEmerald Textiles Limited
Company StatusDissolved
Company Number02216427
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJill Margaret O'Brien
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(4 years after company formation)
Appointment Duration13 years, 8 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address4 West Park Drive
Blackpool
Lancashire
FY3 9DN
Director NameBernard Patrick Obrien
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed05 February 1992(4 years after company formation)
Appointment Duration13 years, 8 months (closed 11 October 2005)
RoleManaging Director
Correspondence Address4 West Park Drive
Blackpool
Lancashire
FY3 9DN
Secretary NameBernard Patrick Obrien
NationalityIrish
StatusClosed
Appointed05 February 1992(4 years after company formation)
Appointment Duration13 years, 8 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address4 West Park Drive
Blackpool
Lancashire
FY3 9DN

Location

Registered AddressAlbion House
113 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,900
Cash£32,234
Current Liabilities£117,569

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
4 May 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2003Return made up to 05/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 February 2002Return made up to 05/02/02; full list of members (6 pages)
12 April 2001Registered office changed on 12/04/01 from: enterprise house 5 briar road twickenham middlesex TW2 6RB (1 page)
12 April 2001Return made up to 05/02/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2000Return made up to 05/02/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 April 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 February 1998Return made up to 05/02/98; no change of members
  • 363(287) ‐ Registered office changed on 20/02/98
(4 pages)
20 February 1998Registered office changed on 20/02/98 from: enterprise house 5 briar road twickenham middlesex TW2 6RB (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 February 1997Return made up to 05/02/97; full list of members (6 pages)
7 March 1996Return made up to 05/02/96; no change of members
  • 363(287) ‐ Registered office changed on 07/03/96
(4 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Particulars of mortgage/charge (7 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 May 1995Return made up to 05/02/95; no change of members (4 pages)