Company NameEMI Group Sites Limited
Company StatusDissolved
Company Number02532789
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2016)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameDavid Michael Stringer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration2 years (resigned 20 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Director NameRobert Donaldson Hamish Bryce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration2 years (resigned 20 August 1994)
RoleCompany Director
Correspondence AddressTrean
The Avenue
Radlett
Hertfordshire
WD7 7DG
Secretary NameDavid Michael Stringer
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years after company formation)
Appointment Duration2 years (resigned 20 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Director NameMr Douglas Stevenson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(4 years after company formation)
Appointment Duration9 months (resigned 19 May 1995)
RoleChief Executive
Correspondence Address28 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameGeorge Marsden Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1996)
RoleSolicitor
Correspondence Address71 Brodrick Road
London
SW17 7DX
Director NameSimon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 1997)
RoleGroup Finance Director Thorn E
Correspondence AddressGalionsvej 42
1437 Copenhagen K
Denmark
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed20 August 1994(4 years after company formation)
Appointment Duration2 years (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 15 April 2010)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameCharles Patrick Ashcroft
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(6 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2007)
RoleSolicitor
Correspondence Address53 Cardross Street
London
W6 0DP
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(17 years after company formation)
Appointment Duration11 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(6 years after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 December 2010(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emi Group (Mpr) LTD
50.00%
Ordinary
1 at £1Emi Group Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(9 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 February 2015Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(7 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
5 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
21 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Termination of appointment of Stephen Cottis as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed for Stephen Martin Cottis on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
28 August 2009Return made up to 20/08/09; full list of members (4 pages)
14 August 2009Director appointed andrew peter chadd (1 page)
13 August 2009Appointment terminated director christopher ancliff (1 page)
1 May 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
6 August 2008Appointment terminated director christopher christian (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (3 pages)
20 September 2007Director resigned (1 page)
6 September 2007Return made up to 20/08/07; full list of members (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 20/08/06; full list of members (5 pages)
31 August 2005Return made up to 20/08/05; full list of members (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 20/08/04; full list of members (5 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
5 September 2003Return made up to 20/08/03; full list of members (5 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 August 2002Return made up to 20/08/02; full list of members (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 20/08/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (5 pages)
28 September 2000Return made up to 20/08/00; full list of members (6 pages)
1 September 1999Return made up to 20/08/99; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1998Director's particulars changed (1 page)
9 October 1998Full accounts made up to 31 March 1998 (5 pages)
4 September 1998Director's particulars changed (1 page)
27 August 1998Return made up to 20/08/98; full list of members (6 pages)
20 May 1998Director's particulars changed (1 page)
13 October 1997Full accounts made up to 31 March 1997 (5 pages)
22 September 1997Return made up to 20/08/97; full list of members (6 pages)
22 September 1997Director resigned (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
11 February 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
24 September 1996Return made up to 20/08/96; full list of members (6 pages)
28 August 1996New secretary appointed (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996Secretary resigned (1 page)
16 August 1996Company name changed thorn sites LIMITED\certificate issued on 16/08/96 (2 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
8 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1995Full accounts made up to 30 November 1994 (10 pages)
23 May 1995Director resigned (4 pages)
16 February 1991Memorandum and Articles of Association (22 pages)
16 February 1991Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(23 pages)
14 January 1991Memorandum and Articles of Association (23 pages)
19 December 1990Memorandum and Articles of Association (7 pages)