Company NameEMAP Support Services Limited
Company StatusDissolved
Company Number03039726
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NamesEMAP Finance & Freight Limited and EMAP UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2010)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(13 years, 7 months after company formation)
Appointment Duration2 years (closed 30 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameDerek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleGroup Financial Controller
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Secretary NameRichard Emmerson Elliot
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Daniel Court
Barnack Road
Stamford
Lincolnshire
PE9 2GJ
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Director NameSimon Timm
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 11 April 1997)
RolePublisher
Correspondence Address17 Parsons Green Lane
London
SW6 4HL
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Secretary NameDerek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 10 April 1995)
RoleSecretary
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed10 April 1995(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 10 April 1995)
RoleSecretary
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameAnthony Michael Tillin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1997)
RolePublisher
Correspondence AddressLas Palomas De Son Roig
Apartado De Correos 10
07184 Caliva
Mallorca
Spain
Director NameNicholas David Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 2000)
RolePublishing Director
Correspondence Address18 Trewince Road
West Wimbledon
London
SW20 8RD
Director NameMr Paul Keenan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 1997)
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Church Crescent
Muswell Hill
London
N10 3NA
Director NameTimothy Edward Whitehouse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2000)
RolePublisher
Correspondence AddressFlat 2 Brunswick House
94-96 Balcombe Street
London
NW1 6NG
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(5 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(9 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(9 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameDavid Peter Charles Cashman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2007)
RoleAccountant
Correspondence Address4 Eastfield Cottages
Tidebrook
Wadhurst
East Sussex
TN5 6PF
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Wendell Road
London
W12 9RS
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(12 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(13 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(14 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
14 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (15 pages)
14 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (15 pages)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
17 May 2010Statement by directors (1 page)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Statement by Directors (1 page)
17 May 2010Solvency Statement dated 11/05/10 (1 page)
17 May 2010Solvency statement dated 11/05/10 (1 page)
17 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment Terminated Director nilema bhakta-jones (1 page)
20 April 2009Appointment Terminated Director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
25 September 2008Director appointed christopher michael cole (2 pages)
25 September 2008Director appointed christopher michael cole (2 pages)
28 August 2008Full accounts made up to 31 March 2008 (18 pages)
28 August 2008Full accounts made up to 31 March 2008 (18 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2008Declaration of assistance for shares acquisition (14 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 July 2008Declaration of assistance for shares acquisition (14 pages)
20 June 2008Appointment terminated director james weir (1 page)
20 June 2008Director appointed david stuart gilbertson (1 page)
20 June 2008Appointment Terminated Director james weir (1 page)
20 June 2008Director appointed david stuart gilbertson (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment Terminated Secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
22 October 2007Full accounts made up to 31 March 2007 (19 pages)
22 October 2007Full accounts made up to 31 March 2007 (19 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
29 September 2006Full accounts made up to 31 March 2006 (16 pages)
29 September 2006Full accounts made up to 31 March 2006 (16 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Ad 23/11/05--------- £ si 20000000@1=20000000 £ ic 10/20000010 (2 pages)
5 December 2005Nc inc already adjusted 23/11/05 (1 page)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Nc inc already adjusted 23/11/05 (1 page)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Ad 23/11/05--------- £ si 20000000@1=20000000 £ ic 10/20000010 (2 pages)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
27 May 2005Return made up to 02/05/05; full list of members (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
16 November 2004New secretary appointed;new director appointed (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
25 June 2004Return made up to 02/05/04; full list of members (2 pages)
25 June 2004Return made up to 02/05/04; full list of members (2 pages)
8 June 2004New secretary appointed (1 page)
8 June 2004New director appointed (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New director appointed (1 page)
30 December 2003Full accounts made up to 31 March 2003 (11 pages)
30 December 2003Full accounts made up to 31 March 2003 (11 pages)
12 May 2003Return made up to 02/05/03; full list of members (2 pages)
12 May 2003Return made up to 02/05/03; full list of members (2 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
5 March 2003Registered office changed on 05/03/03 from: wentworth house, wentworth street, peterborough cambridgeshire PE1 1DS (1 page)
5 March 2003Registered office changed on 05/03/03 from: wentworth house, wentworth street, peterborough cambridgeshire PE1 1DS (1 page)
2 January 2003Company name changed emap uk LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
2 January 2003Company name changed emap uk LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
7 November 2002Full accounts made up to 31 March 2002 (12 pages)
7 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
1 July 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
7 May 2002Return made up to 02/05/02; full list of members (3 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
25 January 2002New secretary appointed (1 page)
25 January 2002New secretary appointed (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Full accounts made up to 31 March 2001 (11 pages)
2 January 2002Full accounts made up to 31 March 2001 (11 pages)
2 January 2002Director resigned (1 page)
2 May 2001Return made up to 02/05/01; no change of members (2 pages)
2 May 2001Return made up to 02/05/01; no change of members (2 pages)
9 January 2001Company name changed emap finance & freight LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed emap finance & freight LIMITED\certificate issued on 09/01/01 (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (1 page)
8 January 2001New director appointed (1 page)
8 January 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000New director appointed (1 page)
29 August 2000New director appointed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
9 May 2000Return made up to 02/05/00; no change of members (3 pages)
9 May 2000Return made up to 02/05/00; no change of members (3 pages)
3 March 2000New secretary appointed (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
22 May 1999Return made up to 02/05/99; full list of members (7 pages)
22 May 1999Return made up to 02/05/99; full list of members (7 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
21 May 1998Return made up to 02/05/98; no change of members (7 pages)
21 May 1998Return made up to 02/05/98; no change of members (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Return made up to 02/08/97; no change of members (8 pages)
9 September 1997Return made up to 02/08/97; no change of members (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
27 August 1996Return made up to 02/08/96; full list of members (7 pages)
27 August 1996Return made up to 02/08/96; full list of members (7 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Return made up to 02/08/95; full list of members (8 pages)
29 August 1995Return made up to 02/08/95; full list of members (8 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (3 pages)
24 April 1995New secretary appointed (4 pages)
24 April 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Secretary resigned (2 pages)
24 April 1995Secretary resigned (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995New director appointed (3 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995New secretary appointed (3 pages)
30 March 1995Incorporation (15 pages)
30 March 1995Incorporation (26 pages)