Company NameEMH Overseas Limited
Company StatusDissolved
Company Number02755436
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 5 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 July 2007(14 years, 9 months after company formation)
Appointment Duration1 year (closed 06 August 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(15 years after company formation)
Appointment Duration10 months (closed 06 August 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Richard Terence Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(10 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittlethorpe
Cleeve Road
Goring
RG8 9BJ
Director NameMs Ann Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(10 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kingswood Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusResigned
Appointed11 August 1993(10 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address11 Austwick Lane
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(14 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
8 November 2007Return made up to 11/10/07; full list of members (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (5 pages)
3 March 2007Director resigned (1 page)
11 October 2006Return made up to 11/10/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 October 2004Return made up to 11/10/04; full list of members (4 pages)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
21 October 2003Return made up to 11/10/03; full list of members (5 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
16 October 2002Return made up to 11/10/02; full list of members (4 pages)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
4 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 July 2002Director's particulars changed (1 page)
18 October 2001Return made up to 11/10/01; no change of members (4 pages)
2 July 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
17 October 2000Return made up to 11/10/00; full list of members (5 pages)
29 June 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
15 October 1999Return made up to 11/10/99; no change of members (5 pages)
25 June 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
9 December 1998225 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
16 October 1998Return made up to 11/10/98; no change of members (5 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
9 July 1998Director's particulars changed (1 page)
11 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Return made up to 11/10/97; full list of members (6 pages)
24 July 1997Accounts made up to 31 March 1997 (8 pages)
18 October 1996Return made up to 11/10/96; no change of members (5 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Accounts made up to 31 March 1995 (6 pages)
20 July 1995Secretary's particulars changed (4 pages)