Company NameEmerdial Limited
Company StatusDissolved
Company Number03538130
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date12 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Janet Elaine Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 12 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOakrill Hopton
Nesscliffe
Shrewsbury
Shropshire
SY4 1DG
Wales
Director NameMr Thomas Edward Jones
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 12 October 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOakrill
Hopton
Nesscliffe
Shrewsbury
SY4 1DG
Wales
Director NameJonathan Raby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address9 Rhode Close
Keynsham
Bristol
BS31 1XE
Secretary NameBrian Wardrobe
NationalityBritish
StatusResigned
Appointed16 June 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2005)
RoleCompany Director
Correspondence Address1 Abbey Cottages
Abbey Precinct Church Street
Tewkesbury
Gloucestershire
GL20 5SR
Wales
Director NameMr Thomas Edward Jones
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakrill
Hopton
Nesscliffe
Shrewsbury
SY4 1DG
Wales
Director NameBrian Wardrobe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2005)
RoleCompany Director
Correspondence Address1 Abbey Cottages
Abbey Precinct Church Street
Tewkesbury
Gloucestershire
GL20 5SR
Wales
Secretary NameAlexandra Lucy Jones
NationalityBritish
StatusResigned
Appointed09 March 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address6 Larkhill Road
Parkhall Whittington
Oswestry
Salop
SY11 4AW
Wales
Director NameMr Thomas Edward Jones
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2005)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOakrill
Hopton
Nesscliffe
Shrewsbury
SY4 1DG
Wales
Director NameMr Ash McKee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 18 February 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair House 30 Mayfair Grove
Telford
Salop
TF2 9GJ
Secretary NameMr Ash McKee
NationalityBritish
StatusResigned
Appointed30 January 2008(9 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair House 30 Mayfair Grove
Telford
Salop
TF2 9GJ
Director NameCodir Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£475,235
Current Liabilities£1,408,693

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 October 2012Final Gazette dissolved following liquidation (1 page)
12 July 2012Completion of winding up (1 page)
12 July 2012Completion of winding up (1 page)
8 June 2010Order of court to wind up (1 page)
8 June 2010Order of court to wind up (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Notice of automatic end of Administration (6 pages)
7 October 2009Notice of automatic end of Administration (6 pages)
6 October 2009Notice of automatic end of Administration (5 pages)
6 October 2009Notice of automatic end of Administration (5 pages)
7 April 2009Administrator's progress report to 3 March 2009 (8 pages)
7 April 2009Administrator's progress report to 3 March 2009 (8 pages)
7 April 2009Administrator's progress report to 3 March 2009 (8 pages)
25 February 2009Notice of extension of period of Administration (2 pages)
25 February 2009Notice of extension of period of Administration (2 pages)
9 October 2008Administrator's progress report to 3 September 2008 (7 pages)
9 October 2008Administrator's progress report to 3 September 2008 (7 pages)
9 October 2008Administrator's progress report to 3 September 2008 (7 pages)
7 May 2008Statement of administrator's proposal (1 page)
7 May 2008Statement of administrator's proposal (1 page)
14 March 2008Registered office changed on 14/03/2008 from dyke yaxley brassey road old potts way shrewsbury SY3 7FA (1 page)
14 March 2008Registered office changed on 14/03/2008 from dyke yaxley brassey road old potts way shrewsbury SY3 7FA (1 page)
14 March 2008Appointment of an administrator (1 page)
14 March 2008Appointment of an administrator (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (1 page)
18 July 2007Return made up to 31/03/07; no change of members (5 pages)
18 July 2007Return made up to 31/03/07; no change of members (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2005Registered office changed on 27/04/05 from: 1 abbey cottages abbey precinct church street tewkesbury gloucestershire GL20 5SR (1 page)
27 April 2005Registered office changed on 27/04/05 from: 1 abbey cottages abbey precinct church street tewkesbury gloucestershire GL20 5SR (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 31/03/03; full list of members (6 pages)
15 May 2003Return made up to 31/03/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 January 2002Accounts made up to 31 March 2001 (4 pages)
2 November 2001Nc inc already adjusted 28/09/01 (1 page)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Nc inc already adjusted 28/09/01 (1 page)
2 November 2001Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 2001Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Accounts made up to 31 March 2000 (1 page)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 January 2000Accounts made up to 31 March 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 October 1998New director appointed (4 pages)
28 October 1998New director appointed (4 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
26 July 1998Registered office changed on 26/07/98 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998Director resigned (1 page)
31 March 1998Incorporation (15 pages)