Company NameEEMG Limited
Company StatusDissolved
Company Number05203568
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Martin Bull
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleSalesman
Correspondence Address7 Park Way
Clacton On Sea
Essex
CO15 1BJ
Director NameMark Terence Bull
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleSalesman
Correspondence Address4 Richmond Drive
Jaywick Lane
Clacton On Sea
CO15 2PH
Director NameMr Terence John Bull
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address31 North Lane
Marks Tey
Colchester
CO6 1EG
Secretary NameMr Terence John Bull
NationalityBritish
StatusClosed
Appointed27 January 2005(5 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 North Lane
Marks Tey
Colchester
CO6 1EG
Director NameMr Kevin John Bull
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address12 The Sparlings
Kirby Le Soken
Frinton On Sea
Essex
CO13 0HD
Director NameMr Anthony George Schatten
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address11 Haven Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5TX
Secretary NameMr Kevin John Bull
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address12 The Sparlings
Kirby Le Soken
Frinton On Sea
Essex
CO13 0HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

40 at 1Terence John Bull
40.00%
Ordinary
30 at 1Ian Martin Bull
30.00%
Ordinary
30 at 1Mark Terence Bull
30.00%
Ordinary

Financials

Year2014
Net Worth-£6,800
Cash£411,027
Current Liabilities£417,827

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
20 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (9 pages)
20 June 2013Liquidators statement of receipts and payments to 26 April 2013 (9 pages)
26 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 26 April 2011 (7 pages)
10 June 2011Liquidators statement of receipts and payments to 26 April 2011 (7 pages)
5 May 2010Statement of affairs with form 4.19 (6 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Registered office address changed from 19 West Avenue Clacton on Sea Essex CO15 1QU on 30 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 September 2009Return made up to 11/08/09; full list of members (5 pages)
3 September 2008Return made up to 11/08/08; no change of members (7 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 October 2007Director resigned (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2007Director resigned (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 September 2007Return made up to 11/08/07; no change of members (8 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Return made up to 11/08/06; full list of members (9 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Director's particulars changed (2 pages)
15 February 2005New secretary appointed (1 page)
15 February 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 February 2005Secretary resigned (1 page)
29 October 2004Particulars of mortgage/charge (9 pages)
26 October 2004Registered office changed on 26/10/04 from: 31 north lane marks tey colchester essex CO6 1EG (1 page)
21 October 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004New director appointed (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004New director appointed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
15 August 2004Director resigned (1 page)
15 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (13 pages)