Company NameEME Employment Co. Limited
Company StatusDissolved
Company Number03017796
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)
Previous NameBonusboost Limited

Business Activity

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

Directors

Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed22 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 02 December 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 02 December 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 02 December 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameMr Stephen Martin Gladman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 week, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1995)
RoleSolicitor
Correspondence Address33 Glebe Road
Groby
Leicester
LE6 0GT
Director NameAndrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 1998)
RoleFinancial Manager
Correspondence AddressThe Old Post House
Gonalston
Nottingham
Nottinghamshire
NG14 7JA
Secretary NameMr Stephen Martin Gladman
NationalityBritish
StatusResigned
Appointed14 February 1995(1 week, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1995)
RoleSolicitor
Correspondence Address33 Glebe Road
Groby
Leicester
LE6 0GT
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed01 December 1995(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
13 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
15 March 1999Return made up to 02/02/99; full list of members (6 pages)
12 February 1999New director appointed (1 page)
12 February 1999New director appointed (1 page)
12 February 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 28 December 1997 (4 pages)
6 March 1998Return made up to 02/02/98; full list of members (7 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 March 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1996Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
28 February 1996Return made up to 02/02/96; full list of members (7 pages)
13 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 October 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Memorandum and Articles of Association (12 pages)
17 March 1995Company name changed bonusboost LIMITED\certificate issued on 20/03/95 (4 pages)
14 March 1995New secretary appointed;director resigned;new director appointed (3 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 2BS (1 page)
14 March 1995Secretary resigned;new director appointed (3 pages)