Company NameElectronic Manufacturing Services Limited
Company StatusDissolved
Company Number03349854
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Willmot
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameIan Stuart Willmot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleElectronic Engineer
Correspondence AddressLower Cottage Little Briggins
Hunsdon Road
Stanstead Abbotts
Hertfordshire
SG12 8LN
Secretary NameIan Stuart Willmot
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower Cottage Little Briggins
Hunsdon Road
Stanstead Abbotts
Hertfordshire
SG12 8LN
Director NameMrs Tina Willmot
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(10 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2008)
RoleStaff Nurse
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Secretary NameMr Michael John Willmot
NationalityBritish
StatusResigned
Appointed01 March 2008(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2008)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address6 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Pindar Road
Hoddesdon
Hertfordshire
EN11 0JX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£350,829
Cash£192,459
Current Liabilities£22,795

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
8 December 2008Return made up to 10/04/08; full list of members (4 pages)
3 December 2008Director's change of particulars / michael willmot / 01/03/2008 (1 page)
1 December 2008Appointment terminated secretary michael willmot (1 page)
11 April 2008Appointment terminated director tina willmot (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 March 2008Secretary appointed mr michael john willmot (1 page)
4 March 2008Director appointed mrs tina willmot (1 page)
4 March 2008Appointment terminated secretary ian willmot (1 page)
4 March 2008Appointment terminated director ian willmot (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 2 pindar road hoddesdon hertfordshire EN11 0JX (1 page)
23 May 2007Registered office changed on 23/05/07 from: lower cottage little briggins hunsdon road stanstead abbotts hertfordshire SG12 8LN (1 page)
2 May 2007Return made up to 10/04/07; full list of members (3 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 10/04/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 May 2005Return made up to 10/04/05; full list of members (3 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 10/04/04; full list of members (7 pages)
14 June 2003Ad 17/04/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Return made up to 10/04/03; full list of members (8 pages)
18 May 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
29 May 2002Ad 23/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
21 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
6 June 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 10/04/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 May 1998Return made up to 10/04/98; full list of members (6 pages)
18 July 1997Registered office changed on 18/07/97 from: belfry house bell lane hertford SG14 1BP (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)