Company NameEmberton (Europe) Limited
Company StatusDissolved
Company Number03010342
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameTouch Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas David Butterworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address19 Medan Istana 2
Bandar Ipoh Raya Ipoh 30000
Perak
Malaysia
Secretary NameMr Matthew Charles Butterworth
NationalityBritish
StatusClosed
Appointed16 January 1995(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address448 Waterside
Chesham
Buckinghamshire
HP5 1QE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
9 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 April 2003Return made up to 16/01/03; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
9 May 2002Return made up to 16/01/02; full list of members (6 pages)
4 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 March 2001Return made up to 16/01/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
18 February 2000Return made up to 16/01/00; full list of members (6 pages)
4 May 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
12 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
20 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
14 February 1997Return made up to 16/01/97; no change of members (4 pages)
20 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
21 February 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Company name changed touch products LIMITED\certificate issued on 20/07/95 (4 pages)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
10 May 1995Accounting reference date shortened from 31/12 to 31/01 (1 page)