About

Registered Number: 03828784
Date of Incorporation: 20/08/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (7 years and 4 months ago)
Registered Address: 8 Gladstone Avenue, Whitley Bay, Tyne & Wear, NE26 3BE

 

Founded in 1999, E M Contracting Ltd has its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Mortimer, Valerie Ann, Mortimer, Neil. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER, Neil 29 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER, Valerie Ann 29 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
AA - Annual Accounts 28 November 2016
AA01 - Change of accounting reference date 11 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 08 September 2000
225 - Change of Accounting Reference Date 09 June 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
CERTNM - Change of name certificate 03 November 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.