Company NameEmerald Isle Enterprises Limited
Company StatusDissolved
Company Number03094718
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameMayfair Partners Limited

Business Activity

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

Directors

Secretary NameGary Taylor
NationalityBritish
StatusClosed
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond House St Annes Place
St Peter Port
Guernsey
Channel Islands
GY1 2NU
Director NameMr Alan Michael Chick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 February 2004)
RoleCompany Director
Country of ResidenceGuernsey,Channel Islands
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameAlan David Jenner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 February 2004)
RoleCompany Director
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameGary Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 February 2004)
RoleCompany Director
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2003)
RoleEngineer
Correspondence AddressKey West
Sark
GY9 0SB
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(6 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2003)
RoleRetired
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameFreestar Directors Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressRichmond House St Anne's Place
St Peter Port
Guernsey
Channel Islands
GY1 2NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
28 August 2001Return made up to 23/08/01; full list of members (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 August 2000Return made up to 23/08/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 September 1999Return made up to 23/08/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 January 1998 (6 pages)
13 January 1999Company name changed mayfair partners LIMITED\certificate issued on 14/01/99 (2 pages)
30 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
1 September 1998Return made up to 23/08/98; full list of members (7 pages)
14 November 1997Company name changed central european construction SE rvices LIMITED\certificate issued on 17/11/97 (2 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 August 1997Return made up to 23/08/97; full list of members (6 pages)
2 October 1996Return made up to 23/08/96; full list of members (6 pages)
13 September 1995Accounting reference date notified as 31/01 (1 page)
4 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 August 1995Incorporation (38 pages)