EMEP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEMEP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05340573
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMEP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EMEP LIMITED located?

    Registered Office Address
    c/o HOMES AND COMMUNITIES AGENCY
    Woodlands
    Manton Lane
    MK41 7LW Bedford
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EMEP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2 LIMITEDJan 24, 2005Jan 24, 2005

    What are the latest accounts for EMEP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for EMEP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Second filing of AR01 previously delivered to Companies House made up to Jan 24, 2015

    16 pagesRP04

    Annual return made up to Jan 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Margaret Mary Allen as a director on Jun 09, 2014

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    Appointment of Mr Charles Julian Amies as a director on Jun 09, 2014

    2 pagesAP01

    Annual return made up to Jan 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from , Central Business Exchange Ii 406-412 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA, England on Jan 24, 2014

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jan 24, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from , Apex Court, City Link, Nottingham, NG2 4LA on Feb 21, 2012

    1 pagesAD01

    Appointment of Abigail Brennan as a secretary

    1 pagesAP03

    Appointment of Mrs Margaret Allen as a director

    2 pagesAP01

    Termination of appointment of Jeffrey Moore as a director

    1 pagesTM01

    Termination of appointment of Glenn Harris as a director

    1 pagesTM01

    Termination of appointment of East Midlands Development Agency as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jan 24, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Margaret Allen as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Who are the officers of EMEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Abigail
    c/o Homes And Communities Agency
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    England
    Secretary
    c/o Homes And Communities Agency
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    England
    166863490001
    AMIES, Charles Julian
    c/o Homes And Communities Agency
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    Director
    c/o Homes And Communities Agency
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    EnglandBritishHead Of Area - Midlands South East158781120001
    DOBBS, Graham
    4 The Poplars
    Blyth Road Ranskill
    DN22 8NA Retford
    Nottinghamshire
    Director
    4 The Poplars
    Blyth Road Ranskill
    DN22 8NA Retford
    Nottinghamshire
    EnglandBritishArea Director123652870001
    EAST MIDLANDS DEVELOPMENT AGENCY
    Apex Court
    City Link
    NG2 4LA Nottingham
    Emda
    United Kingdom
    Secretary
    Apex Court
    City Link
    NG2 4LA Nottingham
    Emda
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05340573
    105656230001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ALLEN, Margaret Mary
    c/o Homes And Communities Agency
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    England
    Director
    c/o Homes And Communities Agency
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    England
    United KingdomBritishDirector165610280001
    ALLEN, Margaret Mary
    Belvoir Drive
    LE2 8PA Aylestone
    28
    Leicestershire
    Director
    Belvoir Drive
    LE2 8PA Aylestone
    28
    Leicestershire
    United KingdomBritishDirector165610280001
    BRADBURY, Neil
    9 Guest Road
    S11 8UJ Sheffield
    South Yorkshire
    Director
    9 Guest Road
    S11 8UJ Sheffield
    South Yorkshire
    EnglandBritishRegional Director108312480001
    CARR, David Terry, Councillor
    19 Top Lane
    Copmanthorpe
    YO23 3UH York
    North Yorkshire
    Director
    19 Top Lane
    Copmanthorpe
    YO23 3UH York
    North Yorkshire
    EnglandBritishChartered Surveyor56260020001
    HARRIS, Glenn William
    Quarry Farm
    Main Road
    DE55 6EF Higham
    Derbyshire
    Director
    Quarry Farm
    Main Road
    DE55 6EF Higham
    Derbyshire
    EnglandBritishAccountant171071870001
    HONE, Dennis Vincent
    5 Ursula Taylor Walk
    Clapham
    MK41 6EE Bedford
    Bedfordshire
    Director
    5 Ursula Taylor Walk
    Clapham
    MK41 6EE Bedford
    Bedfordshire
    EnglandBritishRegional Direcetor71336430002
    HUGHES, David Andrew
    31 Stanley Street
    LE11 2EL Loughborough
    Leicestershire
    Director
    31 Stanley Street
    LE11 2EL Loughborough
    Leicestershire
    EnglandBritishRegional Director97910060001
    HUGHES, David Andrew
    31 Stanley Street
    LE11 2EL Loughborough
    Leicestershire
    Director
    31 Stanley Street
    LE11 2EL Loughborough
    Leicestershire
    EnglandBritishExecutive English Partnerships97910060001
    MOORE, Jeffrey Philip
    131 Wollaton Vale
    Wollaton
    NG8 2PE Nottingham
    East Midlands
    Director
    131 Wollaton Vale
    Wollaton
    NG8 2PE Nottingham
    East Midlands
    EnglandBritishChief Executive85116290001
    ROGERS, Mark
    34 Pierremont Crescent
    DL3 9PB Darlington
    County Durham
    Director
    34 Pierremont Crescent
    DL3 9PB Darlington
    County Durham
    BritishChartered Surveyor98134470001
    TATHAM, John Gordon
    72 Otter Street
    DE1 3FB Derby
    Derbyshire
    Director
    72 Otter Street
    DE1 3FB Derby
    Derbyshire
    BritishFinance Director Of East Mid D96940850003
    WALKER, John Robert
    Drift House
    North Street
    DH4 6NU West Rainton Houghton Le Spring
    Durham
    Director
    Drift House
    North Street
    DH4 6NU West Rainton Houghton Le Spring
    Durham
    EnglandBritishDirector175674710001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0