Company NameEMCO Expanded Metals (UK) Limited
Company StatusDissolved
Company Number02848770
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJeffrey Yeo
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySingaporean
StatusClosed
Appointed23 August 1995(2 years after company formation)
Appointment Duration1 year, 11 months (closed 12 August 1997)
RoleBusinessman
Correspondence Address16 Benoi Crescent
Singapore
2262
Secretary NameJane Tan Ah Choon
NationalityBritish
StatusClosed
Appointed15 January 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 August 1997)
RoleSecretary
Correspondence Address84 Lentor Green
Singapore
789312
Director NameSee Kay Yeo
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySingporean
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleBusinessman
Correspondence Address67c Shelford Road
1128
Singapore
Foreign
Secretary NameSimon Barry Sanders
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address100 Ashmill Street
London
NW1 6RA
Director NameGary Alcoe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1994)
RoleManaging Director
Correspondence Address11 Oakhill Road
Ashtead
Surrey
KT21 2JG
Secretary NameGary Alcoe
NationalityBritish
StatusResigned
Appointed10 December 1993(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address11 Oakhill Road
Ashtead
Surrey
KT21 2JG
Secretary NameMalcolm John Steward
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year after company formation)
Appointment Duration10 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address6 Woodland Rise
Oxted
Surrey
RH8 9HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Return made up to 23/08/95; no change of members (5 pages)
4 July 1995Secretary resigned (4 pages)