EMEP LIMITED
Overview
Company Name | EMEP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05340573 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMEP LIMITED?
Company Name | From | Until |
---|---|---|
EVER 2 LIMITED | Jan 24, 2005 | Jan 24, 2005 |
What are the latest accounts for EMEP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for EMEP LIMITED?
Annual Return |
|
---|
What are the latest filings for EMEP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 24, 2015 | 16 pages | RP04 | ||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Margaret Mary Allen as a director on Jun 09, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Charles Julian Amies as a director on Jun 09, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Central Business Exchange Ii 406-412 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA, England on Jan 24, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from , Apex Court, City Link, Nottingham, NG2 4LA on Feb 21, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Abigail Brennan as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Margaret Allen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Moore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Harris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of East Midlands Development Agency as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Margaret Allen as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of EMEP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRENNAN, Abigail | Secretary | c/o Homes And Communities Agency Manton Lane MK41 7LW Bedford Woodlands Bedfordshire England | 166863490001 | |||||||||||
AMIES, Charles Julian | Director | c/o Homes And Communities Agency Manton Lane MK41 7LW Bedford Woodlands Bedfordshire | England | British | Head Of Area - Midlands South East | 158781120001 | ||||||||
DOBBS, Graham | Director | 4 The Poplars Blyth Road Ranskill DN22 8NA Retford Nottinghamshire | England | British | Area Director | 123652870001 | ||||||||
EAST MIDLANDS DEVELOPMENT AGENCY | Secretary | Apex Court City Link NG2 4LA Nottingham Emda United Kingdom |
| 105656230001 | ||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
ALLEN, Margaret Mary | Director | c/o Homes And Communities Agency Manton Lane MK41 7LW Bedford Woodlands Bedfordshire England | United Kingdom | British | Director | 165610280001 | ||||||||
ALLEN, Margaret Mary | Director | Belvoir Drive LE2 8PA Aylestone 28 Leicestershire | United Kingdom | British | Director | 165610280001 | ||||||||
BRADBURY, Neil | Director | 9 Guest Road S11 8UJ Sheffield South Yorkshire | England | British | Regional Director | 108312480001 | ||||||||
CARR, David Terry, Councillor | Director | 19 Top Lane Copmanthorpe YO23 3UH York North Yorkshire | England | British | Chartered Surveyor | 56260020001 | ||||||||
HARRIS, Glenn William | Director | Quarry Farm Main Road DE55 6EF Higham Derbyshire | England | British | Accountant | 171071870001 | ||||||||
HONE, Dennis Vincent | Director | 5 Ursula Taylor Walk Clapham MK41 6EE Bedford Bedfordshire | England | British | Regional Direcetor | 71336430002 | ||||||||
HUGHES, David Andrew | Director | 31 Stanley Street LE11 2EL Loughborough Leicestershire | England | British | Regional Director | 97910060001 | ||||||||
HUGHES, David Andrew | Director | 31 Stanley Street LE11 2EL Loughborough Leicestershire | England | British | Executive English Partnerships | 97910060001 | ||||||||
MOORE, Jeffrey Philip | Director | 131 Wollaton Vale Wollaton NG8 2PE Nottingham East Midlands | England | British | Chief Executive | 85116290001 | ||||||||
ROGERS, Mark | Director | 34 Pierremont Crescent DL3 9PB Darlington County Durham | British | Chartered Surveyor | 98134470001 | |||||||||
TATHAM, John Gordon | Director | 72 Otter Street DE1 3FB Derby Derbyshire | British | Finance Director Of East Mid D | 96940850003 | |||||||||
WALKER, John Robert | Director | Drift House North Street DH4 6NU West Rainton Houghton Le Spring Durham | England | British | Director | 175674710001 | ||||||||
EVERDIRECTOR LIMITED | 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