EMRAD LIMITED

Register to unlock more data on OkredoRegister

EMRAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02224714

Incorporation date

25/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House, 19b Market Place, Bingham, Nottinghamshire NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1988)
dot icon29/11/2018
Final Gazette dissolved following liquidation
dot icon29/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/07/2018
First Gazette notice for compulsory strike-off
dot icon26/10/2008
Liquidators' statement of receipts and payments to 2008-10-14
dot icon06/05/2008
Liquidators' statement of receipts and payments to 2008-10-14
dot icon28/10/2007
Liquidators' statement of receipts and payments
dot icon28/05/2007
Liquidators' statement of receipts and payments
dot icon25/10/2006
Liquidators' statement of receipts and payments
dot icon03/05/2006
Liquidators' statement of receipts and payments
dot icon26/10/2005
Liquidators' statement of receipts and payments
dot icon09/05/2005
Liquidators' statement of receipts and payments
dot icon02/11/2004
Liquidators' statement of receipts and payments
dot icon11/05/2004
Liquidators' statement of receipts and payments
dot icon23/04/2003
Statement of affairs
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Appointment of a voluntary liquidator
dot icon08/04/2003
Registered office changed on 09/04/03 from: systems house mill lane alton hampshire GU43 2QG
dot icon19/02/2003
Particulars of mortgage/charge
dot icon15/12/2002
Full accounts made up to 2002-06-30
dot icon12/11/2002
Registered office changed on 13/11/02 from: 9 fleet business park sandy lane church crookham hampshire GU52 8BF
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Return made up to 16/03/02; full list of members
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-06-30
dot icon16/01/2002
New secretary appointed
dot icon12/12/2001
Secretary resigned;director resigned
dot icon10/05/2001
Return made up to 16/03/01; no change of members
dot icon16/01/2001
Full accounts made up to 2000-06-30
dot icon29/10/2000
Ad 23/10/00--------- £ si [email protected]=12889 £ ic 77172/90061
dot icon29/10/2000
Conve 23/10/00
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon29/10/2000
Resolutions
dot icon20/09/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
Particulars of mortgage/charge
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Nc inc already adjusted 27/03/00
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon30/05/2000
Ad 27/03/00--------- £ si [email protected]=12727 £ ic 64445/77172
dot icon07/05/2000
Return made up to 16/03/00; full list of members
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon31/01/2000
£ nc 68612/85068 13/12/99
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Resolutions
dot icon09/01/2000
New secretary appointed
dot icon23/12/1999
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Secretary resigned
dot icon06/12/1999
Full accounts made up to 1998-12-31
dot icon10/10/1999
New director appointed
dot icon07/06/1999
Particulars of mortgage/charge
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Return made up to 16/03/99; full list of members
dot icon28/03/1999
Ad 19/03/99--------- £ si [email protected]=19000 £ ic 45445/64445
dot icon28/03/1999
Nc inc already adjusted 19/03/99
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon23/06/1998
Ad 05/06/98-18/06/98 £ si [email protected]=3778 £ ic 41667/45445
dot icon23/06/1998
Nc inc already adjusted 04/06/98
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon14/06/1998
Director resigned
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon19/04/1998
Return made up to 16/03/98; no change of members
dot icon06/03/1998
Particulars of mortgage/charge
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
Registered office changed on 16/09/97 from: unit 6 langham park catteshall lane godalming surrey GU7 1NG
dot icon15/06/1997
Memorandum and Articles of Association
dot icon15/06/1997
Resolutions
dot icon17/04/1997
Return made up to 16/03/97; full list of members
dot icon05/02/1997
New director appointed
dot icon01/12/1996
Full accounts made up to 1995-12-31
dot icon27/11/1996
Nc inc already adjusted 05/11/96
dot icon21/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Ad 05/11/96--------- £ si [email protected]=20000 £ ic 21667/41667
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Conve 05/11/96
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Ad 28/10/96--------- £ si 21567@1=21567 £ ic 100/21667
dot icon06/11/1996
£ nc 100/21667 28/10/96
dot icon12/04/1996
Return made up to 16/03/96; full list of members
dot icon28/08/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Particulars of mortgage/charge
dot icon20/04/1995
Return made up to 16/03/95; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1993-12-31
dot icon18/07/1994
Registered office changed on 19/07/94 from: surrey technology centre 40 occam road the surrey research park guildford surrey GU2 5YH
dot icon26/04/1994
Return made up to 16/03/94; no change of members
dot icon16/02/1994
Director's particulars changed
dot icon29/09/1993
Accounts for a small company made up to 1992-12-31
dot icon17/05/1993
Director's particulars changed
dot icon22/04/1993
Secretary resigned;new secretary appointed
dot icon22/04/1993
Return made up to 16/03/93; no change of members
dot icon18/11/1992
Director resigned
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 16/03/92; full list of members
dot icon06/02/1992
Full accounts made up to 1990-12-31
dot icon10/10/1991
Secretary resigned;new secretary appointed
dot icon08/10/1991
Director's particulars changed
dot icon05/06/1991
Return made up to 16/03/91; no change of members
dot icon27/01/1991
Full accounts made up to 1989-12-31
dot icon26/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/05/1990
Ad 28/02/89--------- £ si 98@1
dot icon21/03/1990
New director appointed
dot icon21/03/1990
Return made up to 16/03/90; full list of members
dot icon21/03/1990
Full accounts made up to 1988-12-31
dot icon21/03/1990
Return made up to 26/08/89; full list of members
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 15/03/88 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon25/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Richard John
Director
06/11/1996 - 09/06/1998
8
Meares, Hugh Walter Vellacott
Director
03/08/2000 - 05/12/2001
6
Watt, Gordon George
Director
06/07/1998 - Present
91
Mahony, David Arthur
Director
05/11/1996 - Present
6
Bushell, Michael James
Director
05/11/1996 - Present
9

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 EMRAD LIMITED

EMRAD LIMITED is an(a) Dissolved company incorporated on 25/02/1988 with the registered office located at Charlotte House, 19b Market Place, Bingham, Nottinghamshire NG13 8AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EMRAD LIMITED?

toggle

EMRAD LIMITED is currently Dissolved. It was registered on 25/02/1988 and dissolved on 29/11/2018.

Where is EMRAD LIMITED located?

toggle

EMRAD LIMITED is registered at Charlotte House, 19b Market Place, Bingham, Nottinghamshire NG13 8AP.

What does EMRAD LIMITED do?

toggle

EMRAD LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for EMRAD LIMITED?

toggle

The latest filing was on 29/11/2018: Final Gazette dissolved following liquidation.