Company NameEMR Barnstaple Limited
Company StatusDissolved
Company Number02736808
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 8 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesSaintcorp Limited and Xomox Limited

Business Activity

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

Directors

Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(9 years, 2 months after company formation)
Appointment Duration15 years, 12 months (closed 10 October 2017)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed04 June 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 10 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameAllen Raymond Boycott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed22 September 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2001)
RoleManaging Director
Correspondence AddressSplatt
Shebbear
Beaworthy
Devon
EX21 5SX
Director NameMr Alan John Burridge
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodtown Cottages
East The Water
Bideford
Devon
EX39 4PP
Director NameMr David James Hunter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1993)
RolePresident
Correspondence Address11817 Spiral Pass Drive
Cincinnati
Ohio 45249
Foreign
Secretary NameMr Alan John Burridge
NationalityBritish
StatusResigned
Appointed22 September 1992(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodtown Cottages
East The Water
Bideford
Devon
EX39 4PP
Director NamePeter George Chapman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(8 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 October 2001)
RoleAccountant
Correspondence Address10 Wheatfield Close
Glenfield
Leicester
Leicestershire
LE3 8SD
Director NameMr Neale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(8 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Wheatfield Close
Glenfield
Leicester
Leicestershire
LE3 8SD
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed22 June 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameMr William Lyall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(9 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 June 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 December 2008(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.5m at £1Emerson Process Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
16 June 2017Statement of capital on 16 June 2017
  • GBP 1
(3 pages)
16 June 2017Statement by Directors (1 page)
16 June 2017Solvency Statement dated 15/06/17 (1 page)
16 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 15/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Full accounts made up to 30 September 2015 (10 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,500,002
(4 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,500,002
(4 pages)
12 March 2015Full accounts made up to 30 September 2014 (10 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,500,002
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,500,002
(4 pages)
4 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
4 June 2014Termination of appointment of William Lyall as a director (1 page)
17 March 2014Full accounts made up to 30 September 2013 (10 pages)
6 August 2013Director's details changed for Mr William Lyall on 1 August 2013 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4,500,002
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4,500,002
(4 pages)
6 August 2013Director's details changed for Mr William Lyall on 1 August 2013 (2 pages)
6 August 2013Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 6 August 2013 (1 page)
10 January 2013Full accounts made up to 30 September 2012 (10 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 January 2012Full accounts made up to 30 September 2011 (10 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 February 2011Full accounts made up to 30 September 2010 (11 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mr William Lyall on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr William Lyall on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 February 2010Full accounts made up to 30 September 2009 (11 pages)
11 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
7 February 2009Full accounts made up to 30 September 2008 (11 pages)
8 December 2008Secretary appointed teresa field (2 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Return made up to 03/08/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor accurist house 44 baker street london W1U 7AL (1 page)
21 February 2008Full accounts made up to 30 September 2007 (11 pages)
14 August 2007Return made up to 03/08/07; full list of members (7 pages)
15 March 2007Full accounts made up to 30 September 2006 (12 pages)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
1 September 2006Return made up to 03/08/06; full list of members (7 pages)
27 April 2006Full accounts made up to 30 September 2005 (11 pages)
21 September 2005Full accounts made up to 30 September 2004 (11 pages)
19 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 September 2004Return made up to 03/08/04; full list of members (7 pages)
13 March 2004Full accounts made up to 30 September 2003 (11 pages)
20 August 2003Return made up to 03/08/03; full list of members (7 pages)
12 April 2003Full accounts made up to 30 September 2002 (12 pages)
9 September 2002Auditor's resignation (2 pages)
27 August 2002Return made up to 03/08/02; full list of members (7 pages)
20 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 May 2002Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Return made up to 03/08/01; full list of members (7 pages)
19 October 2001Registered office changed on 19/10/01 from: riverside road barnstaple devon EX31 1XL (1 page)
20 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Director resigned (1 page)
2 July 2001Company name changed xomox LIMITED\certificate issued on 02/07/01 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
5 April 2001Full accounts made up to 30 September 2000 (15 pages)
22 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
4 April 2000Full accounts made up to 30 September 1999 (14 pages)
10 September 1999Return made up to 03/08/99; no change of members (6 pages)
23 March 1999Full accounts made up to 30 September 1998 (14 pages)
2 September 1998Return made up to 03/08/98; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (15 pages)
9 September 1997Return made up to 03/08/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 September 1996 (17 pages)
14 August 1996Return made up to 03/08/96; no change of members (4 pages)
28 March 1996Full accounts made up to 30 September 1995 (18 pages)
29 August 1995Return made up to 03/08/95; no change of members (6 pages)
26 April 1995Full accounts made up to 30 September 1994 (16 pages)