Company NameEmerwye Limited
Company StatusDissolved
Company Number02821594
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Alan John Mills
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year after company formation)
Appointment Duration2 years, 4 months (closed 22 October 1996)
RoleFinancial Consultant
Correspondence Address59 Woodstock Road
Walthamstow
London
E17 4BH
Secretary NameGreg Robert Warburton
NationalityBritish
StatusClosed
Appointed19 July 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 October 1996)
RoleSecretary
Correspondence Address1 Sedgwick Road
Leyton
London
E10 6QR
Director NameMr Raymond Albert King
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(9 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1994)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7 Cavendish Court
Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Secretary NameMr Raymond Albert King
NationalityBritish
StatusResigned
Appointed21 March 1994(9 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1994)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7 Cavendish Court
Mayfare Croxley Green
Rickmansworth
WD3 3DJ
Director NameMr Christopher Stevenson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1995)
RoleConsultant
Correspondence Address60 Ashley Road
London
N19 3AF
Director NameMark David Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence Address94 St Alphonsus Road
London
SW4 7AT
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressPart N1l First Floor
Metropolitan Wharf
Wapping Wall
London
E1 9SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
16 May 1996Application for striking-off (1 page)
28 December 1995Full accounts made up to 31 May 1995 (10 pages)
20 December 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Return made up to 26/05/95; full list of members (6 pages)
11 May 1995Director resigned (2 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)