Company NameE A M Consultants Limited
Company StatusDissolved
Company Number03467275
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlice Manuel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(6 days after company formation)
Appointment Duration10 years, 10 months (closed 07 October 2008)
RoleHousewife
Correspondence Address3 Ash Vale Cottages
Ash Vale Chiddingfold
Godalming
Surrey
GU8 4RD
Director NameSimon Richard Manuel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(6 days after company formation)
Appointment Duration10 years, 10 months (closed 07 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ash Vale Cottages
Ash Vale Chiddingfold
Godalming
Surrey
GU8 4RD
Secretary NameMr Bernard Willis
NationalityBritish
StatusClosed
Appointed21 November 2003(6 years after company formation)
Appointment Duration4 years, 10 months (closed 07 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMews House Six
Lyne House, Rusper Road
Capel
Surrey
RH5 5HH
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Secretary NameIAN Watts Associates Limited (Corporation)
StatusResigned
Appointed24 November 1997(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 20 November 2003)
Correspondence Address12 Rushett Road
Long Ditton
Surrey
KT7 0UX

Location

Registered AddressRoom 6 Tudor Business Centre Kingswood Station
Waterhouse Lane
Kingswood
Surrey
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£219
Cash£2,657
Current Liabilities£2,519

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Application for striking-off (1 page)
11 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from unit 8 pinewood place kingston road ewell surrey KT19 0BZ (1 page)
7 January 2008Return made up to 18/11/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 March 2007Return made up to 18/11/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 December 2005Return made up to 18/11/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 January 2005Return made up to 18/11/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 12 rushett road thames ditton surrey KT7 0UX (1 page)
28 April 2004New secretary appointed (2 pages)
23 December 2003Return made up to 18/11/03; full list of members (9 pages)
5 July 2003Partial exemption accounts made up to 30 November 2002 (17 pages)
3 January 2003Return made up to 18/11/02; full list of members (7 pages)
24 October 2002Partial exemption accounts made up to 30 November 2001 (17 pages)
5 February 2002Return made up to 18/11/01; full list of members (6 pages)
22 March 2001Full accounts made up to 30 November 2000 (14 pages)
9 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Full accounts made up to 30 November 1999 (14 pages)
9 February 2000Registered office changed on 09/02/00 from: 29 rushett road long ditton thames ditton surrey KT7 0UX (1 page)
6 December 1999Return made up to 18/11/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 November 1998 (17 pages)
17 December 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
18 November 1997Incorporation (14 pages)