EMAX GROUP LIMITED

Register to unlock more data on OkredoRegister

EMAX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04570609

Incorporation date

22/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon27/04/2015
Final Gazette dissolved following liquidation
dot icon27/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-10-24
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-10-24
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-10-24
dot icon28/05/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2011
Registered office address changed from Kings Court Earl Grey Way North Shields Newcastle upon Tyne NE29 6AR England on 2011-12-01
dot icon02/11/2011
Statement of affairs with form 4.19
dot icon02/11/2011
Appointment of a voluntary liquidator
dot icon02/11/2011
Resolutions
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon07/06/2010
Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX England on 2010-06-08
dot icon24/02/2010
Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 2010-02-25
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon30/11/2009
Director's details changed for Martin Roger Meikle-Small on 2009-10-23
dot icon30/11/2009
Director's details changed for Mr Paul Mcfarling on 2009-10-23
dot icon30/11/2009
Director's details changed for Stewart Neill Guy on 2009-10-23
dot icon08/01/2009
Return made up to 23/10/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2007
Return made up to 23/10/07; full list of members
dot icon24/10/2007
Registered office changed on 25/10/07 from: fabriem centre atmel way middle engine lane newcastle upon tyne NE28 9NZ
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Certificate of change of name
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon01/04/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon14/11/2006
Registered office changed on 15/11/06 from: cornelius house 178-180 church road hove east sussex BN3 2DJ
dot icon31/10/2006
Return made up to 23/10/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon25/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/01/2006
Director's particulars changed
dot icon17/11/2005
Return made up to 23/10/05; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/04/2005
Resolutions
dot icon29/11/2004
Return made up to 23/10/04; full list of members
dot icon24/11/2004
Ad 10/09/04--------- £ si 2@1=2 £ ic 103/105
dot icon24/11/2004
Ad 10/09/04--------- £ si 3@1=3 £ ic 100/103
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon22/08/2004
New director appointed
dot icon22/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/11/2003
Return made up to 23/10/03; full list of members
dot icon18/12/2002
Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Registered office changed on 09/12/02 from: 70 turnberry, ouston chester le street durham DH21LR
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
Resolutions
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon22/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Kenneth Mcfarling
Director
29/10/2002 - Present
26
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
22/10/2002 - 28/10/2002
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
22/10/2002 - 28/10/2002
9239
PP SECRETARIES LIMITED
Corporate Secretary
21/11/2002 - 31/03/2007
106
Meikle-Small, Martin Roger
Director
28/10/2002 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMAX GROUP LIMITED

EMAX GROUP LIMITED is an(a) Dissolved company incorporated on 22/10/2002 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMAX GROUP LIMITED?

toggle

EMAX GROUP LIMITED is currently Dissolved. It was registered on 22/10/2002 and dissolved on 27/04/2015.

Where is EMAX GROUP LIMITED located?

toggle

EMAX GROUP LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does EMAX GROUP LIMITED do?

toggle

EMAX GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EMAX GROUP LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved following liquidation.