Company NameEmmel Pithyt Developments
Company StatusDissolved
Company Number04248298
CategoryPrivate Unlimited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameHydedale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2006(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 January 2007)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed02 August 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2006)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(3 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Application for reregistration from LTD to UNLTD (2 pages)
25 April 2006Declaration of assent for reregistration to UNLTD (1 page)
25 April 2006Certificate of re-registration from Limited to Unlimited (1 page)
25 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2006Re-registration of Memorandum and Articles (11 pages)
25 April 2006Members' assent for rereg from LTD to UNLTD (1 page)
25 April 2006New secretary appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
10 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
12 July 2004New director appointed (1 page)
1 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 June 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 July 2003Return made up to 09/07/03; no change of members (2 pages)
15 July 2003New director appointed (9 pages)
15 July 2003New director appointed (9 pages)
28 February 2003Secretary's particulars changed (1 page)
4 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
27 November 2001Ad 21/08/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
19 October 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (5 pages)
21 August 2001New director appointed (16 pages)
21 August 2001Registered office changed on 21/08/01 from: 12 appold street london EC2A 2AW (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
13 August 2001S-div 02/08/01 (1 page)
13 August 2001Nc inc already adjusted 02/08/01 (1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2001Incorporation (11 pages)