Company NameEmetra Limited
Company StatusDissolved
Company Number03947839
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameHeinz Schimmelbusch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusCurrent
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleExecutive
Correspondence Address1030 North Valley Road
Paoli
Pennsylvania
Pa 19301
United States
Director NamePeter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address34 Hampstead Grove
London
NW3 6SR
Secretary NameKevin John Rhodes
NationalityBritish
StatusCurrent
Appointed11 May 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleFinance
Correspondence Address11 Beaumont Court
25 Frant Road
Tunbridge Wells
Kent
TN2 5GT
Director NameKevin John Rhodes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleInternet Trading
Correspondence Address11 Beaumont Court
25 Frant Road
Tunbridge Wells
Kent
TN2 5GT
Director NameHanns Beese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2002)
RoleCompany Director
Correspondence AddressByways
Rye Lane
Otford
Kent
TN14 5JF
Director NameStephen Patrick William Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2001)
RoleManaging Director
Correspondence Address38 Park Town
Oxford
Oxfordshire
OX2 6SJ
Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHensleigh House
Hensleigh
Tiverton
Devon
EX16 5NJ
Director NameThomas Ambrose McKeever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2001)
RoleChairman
Correspondence AddressFlat 9 41 Queens Gate Terrace
London
SW7 5PN
Director NameMr David Paul Tregar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 8 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameLord Michael Farmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Eaton Terrace
London
SW1W 8TR
Secretary NameMr David Eastham Ratcliffe
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2001)
RoleSecretary
Correspondence Address7 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QT
Director NamePhilipp Sebastian Kobus
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2000(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressOettingenstrasse 33
Munich 80538
Germany
Foreign
Director NameArthur Spector
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2001(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 2002)
RoleInvestments
Correspondence AddressRd 3 Box 98
Malvern
Pennsylvania 19355
United States
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,000
Net Worth£9,483,000
Cash£9,585,000
Current Liabilities£3,161,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2004Dissolved (1 page)
9 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Appointment of a voluntary liquidator (2 pages)
8 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2002Declaration of solvency (3 pages)
18 June 2002Registered office changed on 18/06/02 from: 135 cannon street london EC4N 5BP (1 page)
2 June 2002Director resigned (1 page)
14 May 2002Return made up to 09/03/02; no change of members (9 pages)
29 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 1 cornhill london EC3V 3ND (1 page)
6 November 2001New director appointed (2 pages)
4 November 2001Ad 28/06/01--------- us$ si [email protected] (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
10 July 2001Ad 28/06/01--------- us$ si [email protected]=999999 us$ ic 25000035/26000034 (2 pages)
14 June 2001Nc inc already adjusted 24/05/01 (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 June 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
30 April 2001Ad 27/06/00-01/08/00 us$ si [email protected]=6 us$ ic 25000031/25000037 (2 pages)
30 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 April 2001Ad 01/02/01--------- us$ si [email protected]=1 us$ ic 25000030/25000031 (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 1 america square 17 crosswall london EC3N 2LB (1 page)
18 September 2000New director appointed (2 pages)
24 July 2000Memorandum and Articles of Association (28 pages)
24 July 2000Nc inc already adjusted 27/06/00 (1 page)
24 July 2000S-div 27/06/00 (1 page)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 2000Ad 27/06/00--------- us$ si [email protected]=5 us$ ic 25000025/25000030 (2 pages)
12 April 2000Ad 17/03/00--------- £ si 24999925@1=24999925 £ ic 100/25000025 (2 pages)
12 April 2000Ad 17/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: lovell white durrant london EC1A 2DY (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
9 March 2000Incorporation (28 pages)