Company NameEMA United Kingdom Limited
Company StatusDissolved
Company Number02572756
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terrance Michael Brueck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 1993(2 years after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleEngineer
Correspondence Address1523 Laurel Avenue
St Paul
Minnesota
55104
Director NameMr Alan Manning
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 1993(2 years after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleCeo Engineer Ema Ilc
Correspondence Address1970 Oakcrest Avenue
St Paul
Minnesota 55113
Tr19
Secretary NameClaude Nelson Williams
NationalityBritish
StatusClosed
Appointed01 February 1997(6 years after company formation)
Appointment Duration12 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressHarwood Cottage
Horrabridge
Yelverton
Devon
PL20 7RW
Secretary NameBruce Joseph Bialka
NationalityBritish
StatusClosed
Appointed01 April 2003(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address1970 Oakcrest Avenue Apartment 100
St. Paul
Minnesota(Mn)
55113
United States
Secretary NameMr Terrance Michael Brueck
NationalityBritish
StatusResigned
Appointed10 January 1993(2 years after company formation)
Appointment Duration1 year (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressWesterly Point
Market Street
Bracknell
Berkshire
RG12 1QB
Secretary NameRienk Ruurt De Vries
NationalityBritish
StatusResigned
Appointed18 January 1994(3 years after company formation)
Appointment Duration3 years (resigned 01 February 1997)
RoleSecretary
Correspondence Address22 Kelvin Court
Kelvin Drive Saint Margarets
Twickenham
TW1 2AH
Director NameGeorge Anthony Mathes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1994(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 05 August 2005)
RoleElectrical Engineer
Correspondence Address2804 Irving Ave 50
Minneapolis
Mn 55408
Foreign
Secretary NameBarbara Harer
NationalityAmerican
StatusResigned
Appointed15 May 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2003)
RoleAccountant
Correspondence Address6397 Minneuashta Woods Dr
Excelsior
Minnesota 55331
United States

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,346
Cash£87

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 January 2007Return made up to 10/01/07; full list of members (3 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 January 2006Return made up to 10/01/06; full list of members (3 pages)
21 January 2006Director resigned (1 page)
18 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 April 2005Return made up to 10/01/05; full list of members (8 pages)
24 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 April 2003Return made up to 10/01/03; full list of members (8 pages)
14 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002New secretary appointed (2 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
5 September 2001Registered office changed on 05/09/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
7 February 2001Return made up to 10/01/01; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
18 February 2000Return made up to 10/01/00; full list of members (8 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 February 1999Secretary's particulars changed (2 pages)
21 February 1999Return made up to 10/01/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Return made up to 10/01/98; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Return made up to 10/01/97; no change of members (4 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
10 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 January 1996Return made up to 10/01/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)