Company NameElectro Mechanical Services Surface Technology Ltd.
Company StatusDissolved
Company Number05385803
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Derek John Akam
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage 9 Clares Green Road
Spencers Wood
RG7 1DY
Director NameMr Glenn Richardson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address268 Reading Road
Wokingham
Reading
Berkshire
RG41 5AA
Secretary NameMr Glenn Richardson
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address268 Reading Road
Wokingham
Reading
Berkshire
RG41 5AA
Director NameMr Russell Lee Cook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandringham Gardens
Muscliffe
Bournemouth
BH9 3QW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteemssolutions.co.uk
Email address[email protected]
Telephone0118 9561222
Telephone regionReading

Location

Registered AddressWilkins Kennedy Llp
Bridge House London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

50 at £1Derek John Akam
50.00%
Ordinary
50 at £1Glenn Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£179,715
Cash£288,882
Current Liabilities£1,142,157

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a members' voluntary winding up (14 pages)
29 March 2017Liquidators' statement of receipts and payments to 24 January 2017 (11 pages)
11 February 2016Registered office address changed from 24B Portman Road Reading Berkshire RG30 1EA to Bridge House London Bridge London SE1 9QR on 11 February 2016 (1 page)
4 February 2016Appointment of a voluntary liquidator (1 page)
4 February 2016Declaration of solvency (3 pages)
4 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
18 January 2016Satisfaction of charge 053858030001 in full (1 page)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 August 2013Registration of charge 053858030001 (7 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2010Director's details changed for Mr Derek John Akam on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Glenn Richardson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Appointment terminated director russell cook (1 page)
12 December 2008Full accounts made up to 30 September 2008 (5 pages)
4 April 2008Return made up to 08/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 August 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
22 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 August 2006Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
29 March 2006Return made up to 08/03/06; full list of members (7 pages)
29 March 2006New director appointed (2 pages)
27 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (16 pages)