Company NameEmergency Fleet Markings Ltd
DirectorsGavin John Webb and Mandy Jane Webb
Company StatusDissolved
Company Number03706196
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameGavin John Webb
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Laurel Cottages
Lt Waldingfield
Sudbury
Suffolk
CO10 0SP
Director NameMandy Jane Webb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBradfield Farm Cottage
Foxearth
Sudbury
Suffolk
CO10 7JZ
Secretary NameGavin John Webb
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Laurel Cottages
Lt Waldingfield
Sudbury
Suffolk
CO10 0SP
Director NameMarcello Ragosta
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 01 October 2000)
RoleSales Director
Correspondence Address4 Tranmere Grove
Ipswich
Suffolk
IP1 6DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£142,963
Net Worth-£655
Current Liabilities£38,756

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 October 2005Dissolved (1 page)
27 July 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
23 May 2002Statement of affairs (7 pages)
29 April 2002Appointment of a voluntary liquidator (1 page)
29 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2002Registered office changed on 17/04/02 from: unit 1 milner road chiltern industrial estate sudbury suffolk CO10 2GX (1 page)
22 March 2002Return made up to 02/02/01; full list of members (5 pages)
22 March 2002Return made up to 02/02/02; full list of members (5 pages)
4 March 2002Notice of completion of voluntary arrangement (7 pages)
11 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2002 (3 pages)
4 January 2002Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
27 December 2001Registered office changed on 27/12/01 from: 9 mills road sudbury suffolk CO10 2XX (1 page)
2 May 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
2 February 2001Particulars of mortgage/charge (11 pages)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
22 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 October 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
22 March 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Ad 02/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 1999Registered office changed on 18/05/99 from: unit 11 south suffolk business centre alexandra road sudbury suffolk CO10 2ZX (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)