Company NameEmersons Green Village Limited
Company StatusDissolved
Company Number02920120
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Adair Milford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(2 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 11 August 2011)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address30 Sunnyvale Drive
Longwell Green
Bristol
Avon
BS30 9YQ
Director NamePhilip Charles Neale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (closed 11 August 2011)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressBotany Bay Trelleck Road
Tintern
Gwent
NP6 6NL
Wales
Director NameGraham Douglas Thorner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (closed 11 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Abbey Road
Chilcompton
Bath
Avon
BA3 4HY
Director NameMr Roderick Barry Thorner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 11 August 2011)
RoleDirector Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKemlyn House
Silver Street, Midsomer Norton
Bath
BA3 2UD
Secretary NameMr Roderick Barry Thorner
NationalityBritish
StatusClosed
Appointed19 December 2003(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemlyn House
Silver Street, Midsomer Norton
Bath
BA3 2UD
Director NameMr James Roland Bragg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBickfield House
Bickfield Lane, Compton Martin
Bristol
BS40 6NF
Director NamePeter Stafford Eales
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSt Nicholas House
High Street
Bristol
Secretary NamePeter Stafford Eales
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSt Nicholas House
High Street
Bristol
Director NameBrian Malcolm Underwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Weston Road
Failand
Bristol
Avon
BS8 3UR
Secretary NameMr David William Obern
NationalityBritish
StatusResigned
Appointed04 January 1996(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address77 Ash Lane
Wells
Somerset
BA5 2LW

Location

Registered Address2nd Floor Davis House
Robert Street
Croydon
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£85,817
Gross Profit£17,608
Net Worth£502,492
Cash£14,998
Current Liabilities£54,319

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Return of final meeting in a members' voluntary winding up (10 pages)
11 May 2011Return of final meeting in a members' voluntary winding up (10 pages)
3 November 2010Appointment of a voluntary liquidator (8 pages)
3 November 2010Declaration of solvency (3 pages)
3 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-28
(1 page)
3 November 2010Declaration of solvency (3 pages)
3 November 2010Appointment of a voluntary liquidator (8 pages)
28 October 2010Registered office address changed from Old Mills House Old Mills Paulton Bristol BS18 5SU on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from Old Mills House Old Mills Paulton Bristol BS18 5SU on 28 October 2010 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 4
(6 pages)
25 June 2010Director's details changed for Graham Douglas Thorner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Graham Douglas Thorner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Philip Charles Neale on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 4
(6 pages)
25 June 2010Director's details changed for Philip Charles Neale on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Graham Douglas Thorner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Philip Charles Neale on 1 October 2009 (2 pages)
12 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
12 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
8 May 2009Return made up to 13/04/09; full list of members (4 pages)
8 May 2009Return made up to 13/04/09; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
14 May 2007Return made up to 13/04/07; no change of members (8 pages)
14 May 2007Return made up to 13/04/07; no change of members (8 pages)
19 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
28 November 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
1 June 2006Return made up to 13/04/06; full list of members (8 pages)
1 June 2006Return made up to 13/04/06; full list of members (8 pages)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
10 May 2005Return made up to 13/04/05; full list of members (8 pages)
10 May 2005Return made up to 13/04/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
19 May 2004Return made up to 13/04/04; full list of members (8 pages)
19 May 2004Return made up to 13/04/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
11 June 2003Return made up to 13/04/03; full list of members (8 pages)
11 June 2003Return made up to 13/04/03; full list of members (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (16 pages)
15 January 2003Full accounts made up to 31 March 2002 (16 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
19 April 2002Return made up to 13/04/02; full list of members (7 pages)
19 April 2002Return made up to 13/04/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
12 June 2001Return made up to 13/04/01; full list of members (7 pages)
12 June 2001Return made up to 13/04/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2000Return made up to 13/04/00; full list of members (7 pages)
11 May 2000Return made up to 13/04/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
29 April 1999Return made up to 13/04/99; no change of members (4 pages)
29 April 1999Return made up to 13/04/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
18 May 1998Return made up to 13/04/98; full list of members (6 pages)
18 May 1998Return made up to 13/04/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
7 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1997Return made up to 13/04/97; no change of members (5 pages)
24 October 1996Full accounts made up to 31 March 1996 (11 pages)
24 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 May 1996Return made up to 13/04/96; no change of members
  • 363(287) ‐ Registered office changed on 10/05/96
(5 pages)
10 May 1996Return made up to 13/04/96; no change of members (5 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: st nicholas house high street bristol BS1 2AW (1 page)
15 February 1996Registered office changed on 15/02/96 from: st nicholas house high street bristol BS1 2AW (1 page)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 October 1995Return made up to 13/04/95; full list of members (6 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1995Memorandum and Articles of Association (15 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1995Memorandum and Articles of Association (30 pages)
10 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1995Return made up to 13/04/95; full list of members (6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (3 pages)
28 September 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 April 1994Incorporation (23 pages)
13 April 1994Incorporation (23 pages)