EMERALD DISTRIBUTION (UK) LIMITED

Register to unlock more data on OkredoRegister

EMERALD DISTRIBUTION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06811828

Incorporation date

06/02/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Titan Business Centre, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon16/04/2019
Dissolution deferment
dot icon16/04/2019
Completion of winding up
dot icon28/05/2017
Order of court to wind up
dot icon20/05/2016
Termination of appointment of Andrew Brennan as a director on 2016-01-06
dot icon19/05/2016
Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX to Titan Business Centre, Euroway House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 2016-05-19
dot icon19/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/01/2016
Termination of appointment of Tahmoor Khan as a director on 2016-01-06
dot icon22/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Robert John Mcdonagh as a director on 2015-08-04
dot icon16/07/2015
Registered office address changed from Unit 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 2015-07-16
dot icon19/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon04/03/2015
Appointment of Mr Andrew Brennan as a director on 2015-01-16
dot icon02/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/09/2013
Appointment of Mr Tahmoor Khan as a director
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Andrew Brennan as a director
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon06/09/2013
Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB England on 2013-09-06
dot icon13/08/2013
Certificate of change of name
dot icon13/08/2013
Registered office address changed from 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom on 2013-08-13
dot icon13/08/2013
Appointment of Mr Andrew Brennan as a director
dot icon12/08/2013
Termination of appointment of Mark Weston as a secretary
dot icon12/08/2013
Termination of appointment of David Perry as a director
dot icon12/08/2013
Termination of appointment of Mark Weston as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD on 2012-10-02
dot icon04/09/2012
Appointment of Mark Weston as a secretary
dot icon04/09/2012
Termination of appointment of Natalia Musial as a secretary
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Mark Weston on 2010-10-19
dot icon19/10/2010
Director's details changed for Mr David Isaiah Perry on 2010-10-19
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon18/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Roy Taylor as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon25/10/2009
Appointment of Natalia Maria Musial as a secretary
dot icon25/10/2009
Termination of appointment of Mark Weston as a secretary
dot icon25/10/2009
Registered office address changed from 39-43 Bridge Street, Swinton Mexborough S64 8AP United Kingdom on 2009-10-25
dot icon09/07/2009
Appointment terminated director ian edwards
dot icon09/04/2009
Ad 13/02/09\gbp si 10@1=10\gbp ic 90/100\
dot icon09/04/2009
Nc inc already adjusted 13/02/09
dot icon09/04/2009
Resolutions
dot icon25/03/2009
Accounting reference date shortened from 28/02/2010 to 31/10/2009
dot icon13/03/2009
Director appointed roy taylor
dot icon06/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
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

0

No officers data available.

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 EMERALD DISTRIBUTION (UK) LIMITED

EMERALD DISTRIBUTION (UK) LIMITED is an(a) Dissolved company incorporated on 06/02/2009 with the registered office located at Titan Business Centre, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SE. There is currently no 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 EMERALD DISTRIBUTION (UK) LIMITED?

toggle

EMERALD DISTRIBUTION (UK) LIMITED is currently Dissolved. It was registered on 06/02/2009 and dissolved on 20/02/2025.

Where is EMERALD DISTRIBUTION (UK) LIMITED located?

toggle

EMERALD DISTRIBUTION (UK) LIMITED is registered at Titan Business Centre, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SE.

What does EMERALD DISTRIBUTION (UK) LIMITED do?

toggle

EMERALD DISTRIBUTION (UK) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EMERALD DISTRIBUTION (UK) LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.