Company NameEmotex Trading Company Limited
Company StatusDissolved
Company Number02741759
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStephen Achter
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed03 January 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 17 November 1998)
RoleChairman
Correspondence AddressZum Bunten Garten
Monchengladbach
4050
Director NameKenneth Erwin Compton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 17 November 1998)
RolePresident Auto And Elastic Fab
Correspondence Address225 Keswick Farm Road
Spartanburg
South Carolina Sc 29304
United States
Director NameHerr Peter Grage
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed03 January 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 17 November 1998)
RoleAuditor Tax Consultant
Correspondence AddressKurt-Schumacher Str
Korschenbroich Y1352
Nrw
Germany
Director NameDr Thomas J Malone
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 17 November 1998)
RolePresident And Coo
Correspondence Address1 Twin Oakes Court
Spartanburg
South Carolina Sc 29301
United States
Director NameMr Roger Milliken
Date of BirthOctober 1915 (Born 108 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 17 November 1998)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence Address627 Otis Boulevard
Spartanburg
South Carolina Sc 29302
United States
Secretary NameStephen John McCann
NationalityBritish
StatusClosed
Appointed27 February 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 17 November 1998)
RoleCompany Director
Correspondence AddressWhins House
Sabden
Clitheroe
Lancashire
BB7 9HP
Director NameStephen John McCann
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1996)
RoleFinance Director
Correspondence AddressWhins House
Sabden
Clitheroe
Lancashire
BB7 9HP
Director NameJohn Reeves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1996)
RoleManager
Correspondence AddressCooper Farm Bankhead Lane
Hoghton
Preston
Lancashire
PR5 6YR
Director NameMr Anthony Joseph Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFat Hill Farm
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 1996)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered AddressC/O Pannell Kerr Forster
New Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1998Application for striking-off (1 page)
20 April 1998Full accounts made up to 30 November 1997 (11 pages)
26 September 1997Full accounts made up to 30 November 1996 (13 pages)
3 December 1996Return made up to 21/08/96; full list of members (8 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
29 September 1996Full accounts made up to 30 November 1995 (15 pages)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996New director appointed (1 page)
7 December 1995Auditor's resignation (2 pages)
17 November 1995Director resigned (2 pages)
28 September 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
5 September 1995Return made up to 21/08/95; change of members (6 pages)
15 May 1995Full accounts made up to 31 December 1994 (26 pages)