Company NameEMAP Interbuild Limited
Company StatusDissolved
Company Number03574503
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(10 years after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameTracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2010)
RoleCompany Director
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(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 11 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMark Eric Thurgood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Hartswood Manor, Doversgreen Road
Reigate
Surrey
RH2 8BZ
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration6 years (resigned 07 July 2004)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Drayton
Leicestershire
LE16 8SD
Director NameKevin Murphy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2003)
RoleManaging Director
Correspondence Address6 Ryegrass Close
Chatham
Walderslade
Kent
ME5 8JY
Director NameSimon Richard Middleboe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2000)
RolePublisher
Correspondence AddressForge Cottage
Tumblefield Road
Stansted
Kent
TN15 7PR
Director NameAlison Jane Hunter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration1 year (resigned 29 July 1999)
RoleExuibition Organiser
Correspondence Address52 Littleton Street
Earlsfield
London
SW18 3SY
Director NameMichael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2000)
RoleAccountant
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration6 years (resigned 07 July 2004)
RoleExuibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressBushton Manor
Bushton
Swindon
Wiltshire
SN4 7PX
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed09 July 1998(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameGeorge Marcou Tsangari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 2004)
RoleAccountant
Correspondence Address45 Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JU
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(11 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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 CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley 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 Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray 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)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (3 pages)
14 January 2010Application to strike the company off the register (3 pages)
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)
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)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment Terminated Director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's Change of Particulars / david gilbertson / 16/06/2008 / HouseName/Number was: 20, now: casa maria; Street was: highgate close, now: one spaniard's end; Area was: , now: hampstead; Post Code was: N6 4SD, now: NW3 7JG (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)
6 June 2008Secretary appointed shanny looi (1 page)
14 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 May 2008Return made up to 02/05/08; full list of members (4 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)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment Terminated Director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
14 December 2007Accounts made up to 31 March 2007 (8 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (10 pages)
29 September 2006Full accounts made up to 31 March 2006 (10 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (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 (1 page)
18 July 2006Secretary'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)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
9 July 2005Return made up to 02/05/05; full list of members (3 pages)
9 July 2005Return made up to 02/05/05; full list of members (3 pages)
15 December 2004New secretary appointed (1 page)
15 December 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
20 October 2004Full accounts made up to 30 June 2004 (11 pages)
20 October 2004Full accounts made up to 30 June 2004 (11 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 September 2004Company name changed emap mel LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed emap mel LIMITED\certificate issued on 15/09/04 (2 pages)
27 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
27 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
15 July 2004Return made up to 02/05/04; full list of members (3 pages)
15 July 2004Return made up to 02/05/04; full list of members (3 pages)
6 July 2004Location of register of members (1 page)
6 July 2004Location of register of members (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
24 February 2004Full accounts made up to 30 June 2003 (11 pages)
24 February 2004Full accounts made up to 30 June 2003 (11 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
16 May 2003Return made up to 02/05/03; full list of members (3 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
18 February 2003Full accounts made up to 30 June 2002 (10 pages)
18 February 2003Full accounts made up to 30 June 2002 (10 pages)
8 July 2002Full accounts made up to 30 June 2001 (11 pages)
8 July 2002Full accounts made up to 30 June 2001 (11 pages)
4 July 2002Return made up to 02/05/02; full list of members (4 pages)
4 July 2002Return made up to 02/05/02; full list of members (4 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002New secretary appointed (1 page)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
6 February 2001Full accounts made up to 30 June 2000 (11 pages)
6 February 2001Full accounts made up to 30 June 2000 (11 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
9 May 2000Return made up to 02/05/00; no change of members (5 pages)
9 May 2000Return made up to 02/05/00; no change of members (5 pages)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
9 December 1999Company name changed emap montgomery LIMITED\certificate issued on 10/12/99 (2 pages)
9 December 1999Company name changed emap montgomery LIMITED\certificate issued on 10/12/99 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
9 June 1999Return made up to 02/05/99; full list of members (12 pages)
9 June 1999Return made up to 02/05/99; full list of members (12 pages)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
22 July 1998£ nc 1000/2000 09/07/98 (1 page)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998£ nc 1000/2000 09/07/98 (1 page)
10 July 1998Company name changed broomco (1583) LIMITED\certificate issued on 10/07/98 (2 pages)
10 July 1998Company name changed broomco (1583) LIMITED\certificate issued on 10/07/98 (2 pages)
3 June 1998Incorporation (18 pages)