Company NameEMCO Limited
Company StatusDissolved
Company Number02574906
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed20 October 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 02 December 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 02 December 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 02 December 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameKeith Stanyard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Secretary NameMr Derek Alan Wells
NationalityBritish
StatusResigned
Appointed18 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCordwainers Cottage Post Office Lane
Plungar
Leicestershire
NG13 0JL
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration9 months (resigned 20 October 1992)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
8 February 1999Return made up to 18/01/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 March 1998Return made up to 18/01/98; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 January 1997Return made up to 18/01/97; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
27 March 1996Return made up to 18/01/96; no change of members (4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)