Company NameEmerald Park Limited
Company StatusDissolved
Company Number02625468
CategoryPrivate Limited Company
Incorporation Date1 July 1991(32 years, 10 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLawrence Nigel Bernard Sacco
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 06 May 1997)
RoleDesign Director
Correspondence Address19 Imperial Court
Station Road
Henley On Thames
Oxfordshire
RG9 1NP
Secretary NameJennifer Lorraine Sacco
NationalityBritish
StatusClosed
Appointed09 May 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 06 May 1997)
RoleSecretary
Correspondence Address19 Imperial Court
Station Road
Henley On Thames
Oxfordshire
RG9 1NP
Director NameJennifer Lorraine Sacco
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address47 Chaseside Avenue
Twyford
Reading
Berkshire
RG10 9BT
Director NameMark Anthony Sacco
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 1994)
RoleMd Business Administrator
Correspondence Address47 Chaseside Avenue
Twyford
Reading
Berkshire
RG10 9BT
Director NameLawrence Nigel Bernard Sacco
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(3 years, 5 months after company formation)
Appointment Duration1 day (resigned 10 December 1994)
RoleDesign Draughtsman
Correspondence Address19 Imperial Court
Station Road
Henley On Thames
Oxfordshire
RG9 1NP
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusResigned
Appointed24 July 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 1994)
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP

Location

Registered Address107 Green Lane
Northwood
Middlesex
HA6 1AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
21 November 1996Application for striking-off (1 page)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
2 July 1996Compulsory strike-off action has been discontinued (1 page)
30 June 1996Return made up to 01/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Strike-off action suspended (1 page)
6 June 1995Return made up to 01/07/94; no change of members (4 pages)
30 May 1995Full accounts made up to 31 July 1994 (4 pages)
12 May 1995Full accounts made up to 31 July 1993 (8 pages)