EMSLEYCOURT LIMITED

Register to unlock more data on OkredoRegister

EMSLEYCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02454080

Incorporation date

19/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire SO51 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1989)
dot icon21/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/12/2010
First Gazette notice for compulsory strike-off
dot icon10/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon10/01/2010
Director's details changed for Hugh Ward Dixon on 2009-12-01
dot icon10/01/2010
Director's details changed for Allan Hugh Tait on 2009-12-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/06/2009
Appointment Terminated Director giles dixon
dot icon06/02/2009
Return made up to 20/12/08; no change of members
dot icon28/01/2009
Director's Change of Particulars / hugh dixon / 01/01/2009 / HouseName/Number was: , now: botley house; Street was: nightingales, now: high street; Area was: hoe gate, now: ; Post Town was: hambledon, now: botley; Post Code was: PO7 4RD, now: SO30 2EA
dot icon30/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/01/2008
Return made up to 20/12/07; no change of members
dot icon29/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/03/2007
Return made up to 20/12/06; full list of members
dot icon12/03/2007
Location of register of members address changed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/09/2006
Registered office changed on 19/09/06 from: 24 high street petersfield hampshire GU32 3JL
dot icon02/05/2006
Return made up to 20/12/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/02/2005
Return made up to 20/12/04; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Location of register of members address changed
dot icon15/02/2005
Registered office changed on 16/02/05 from: parmenter house 57 tower street winchester SO23 8TD
dot icon03/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/03/2004
Return made up to 20/12/03; full list of members
dot icon15/03/2004
Location of register of members address changed
dot icon15/03/2004
Return made up to 20/12/02; full list of members
dot icon15/03/2004
Registered office changed on 16/03/04
dot icon15/03/2004
Location of register of members address changed
dot icon01/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/03/2003
Registered office changed on 27/03/03 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW
dot icon04/12/2002
New secretary appointed
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/09/2002
Auditor's resignation
dot icon15/06/2002
Full accounts made up to 2000-11-30
dot icon28/03/2002
Secretary resigned
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Return made up to 20/12/01; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon15/01/2002
Location of register of members address changed
dot icon27/07/2001
Full accounts made up to 1999-11-30
dot icon16/01/2001
Return made up to 20/12/00; full list of members
dot icon16/01/2001
Location of register of members address changed
dot icon01/02/2000
Return made up to 20/12/99; full list of members
dot icon05/09/1999
Particulars of mortgage/charge
dot icon17/08/1999
Full accounts made up to 1998-11-30
dot icon21/02/1999
Particulars of mortgage/charge
dot icon03/01/1999
Return made up to 20/12/98; no change of members
dot icon03/01/1999
Secretary's particulars changed
dot icon03/01/1999
Location of register of members address changed
dot icon10/12/1998
Full accounts made up to 1997-11-30
dot icon22/04/1998
Registered office changed on 23/04/98 from: 33 st john street london EC1M 4AA
dot icon06/01/1998
Return made up to 20/12/97; full list of members
dot icon18/09/1997
Full accounts made up to 1996-11-30
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon22/12/1996
Return made up to 20/12/96; full list of members
dot icon01/10/1996
Accounting reference date extended from 30/09/96 to 30/11/96
dot icon08/08/1996
Full accounts made up to 1995-09-30
dot icon06/12/1995
Return made up to 20/12/95; full list of members
dot icon06/12/1995
Director's particulars changed
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon14/06/1995
New director appointed
dot icon10/01/1995
Return made up to 20/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon03/01/1994
Return made up to 20/12/93; full list of members
dot icon03/01/1994
Location of register of members address changed
dot icon03/01/1994
Director's particulars changed;director resigned
dot icon24/07/1993
Full accounts made up to 1992-09-30
dot icon09/03/1993
Particulars of mortgage/charge
dot icon16/02/1993
Declaration of satisfaction of mortgage/charge
dot icon03/02/1993
Particulars of mortgage/charge
dot icon03/02/1993
Particulars of mortgage/charge
dot icon03/02/1993
Particulars of mortgage/charge
dot icon13/01/1993
Return made up to 20/12/92; full list of members
dot icon13/01/1993
Location of register of members address changed
dot icon13/01/1993
Director resigned
dot icon21/12/1992
Director resigned
dot icon20/08/1992
Particulars of mortgage/charge
dot icon12/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Full accounts made up to 1991-09-30
dot icon02/07/1992
Full accounts made up to 1990-09-30
dot icon29/04/1992
Return made up to 20/12/91; full list of members
dot icon29/01/1991
Registered office changed on 30/01/91 from: st james's buildings oxford street manchester M1 6FS
dot icon29/01/1991
Director resigned;new director appointed
dot icon13/08/1990
New director appointed
dot icon13/08/1990
New director appointed
dot icon26/07/1990
New director appointed
dot icon16/07/1990
Ad 29/05/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/07/1990
Director resigned;new director appointed
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
Registered office changed on 17/07/90 from: clarendon house 33 hyde street winchester hants SO23 7DX
dot icon16/07/1990
Nc inc already adjusted 29/05/90
dot icon16/07/1990
Accounting reference date notified as 30/09
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon01/06/1990
Particulars of mortgage/charge
dot icon12/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1990
Registered office changed on 13/02/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon19/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Giles Laurence
Director
06/06/1995 - 08/06/2009
6
Tait, Allan Hugh
Secretary
28/11/2002 - Present
-

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 EMSLEYCOURT LIMITED

EMSLEYCOURT LIMITED is an(a) Dissolved company incorporated on 19/12/1989 with the registered office located at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire SO51 8JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMSLEYCOURT LIMITED?

toggle

EMSLEYCOURT LIMITED is currently Dissolved. It was registered on 19/12/1989 and dissolved on 21/03/2011.

Where is EMSLEYCOURT LIMITED located?

toggle

EMSLEYCOURT LIMITED is registered at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire SO51 8JJ.

What does EMSLEYCOURT LIMITED do?

toggle

EMSLEYCOURT LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for EMSLEYCOURT LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via compulsory strike-off.