Company NameEmerald Forwarding Limited
DirectorPaul Anthony Nelson
Company StatusDissolved
Company Number02928379
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Anthony Nelson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years
RoleImport Agent
Correspondence AddressBrook Cottage
Filkins
Lechlade
Gloucestershire
GL7 3JQ
Wales
Director NameJulia Anne Green
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994
Appointment Duration3 years, 10 months (resigned 15 March 1998)
RoleCompany Director
Correspondence Address14 Silverbirch Close
Ickenham
Middlesex
UB10 8AP
Secretary NameMr Christopher Norman Green
NationalityBritish
StatusResigned
Appointed05 May 1994
Appointment Duration3 years, 10 months (resigned 15 March 1998)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address14 Silverbirch Close
Ickenham
Middlesex
UB10 8AP
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address29a Swakeleys Road
Ickenham
Middlesex
UB10 8DF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£834,188
Gross Profit£238,912
Net Worth£90,295
Cash£17,699
Current Liabilities£95,140

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2004Dissolved (1 page)
27 April 2001Dissolution deferment (1 page)
27 April 2001Completion of winding up (1 page)
1 July 1999Order of court to wind up (3 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
1 July 1998Return made up to 12/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
12 May 1997Return made up to 12/05/97; full list of members (6 pages)
23 January 1997Registered office changed on 23/01/97 from: 14 silver birch close ickenham middlesex UB10 8AP (1 page)
21 May 1996Return made up to 12/05/96; no change of members (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 July 1995Ad 10/07/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Return made up to 12/05/95; full list of members (6 pages)