Established in 2006, Emmanuel Developments Ltd are based in Stockport, Cheshire, it's status at Companies House is "Dissolved". This business has 7 directors listed as Carney, Janet, Deas, Susan, Ratcliffe, Kim, Rev, Whittingham, Janet, Reverend, Haworth, Mark, Reverend, Stubbings, Roger, Walker, Jeffrey Douglas, Reverend at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNEY, Janet | 25 October 2006 | - | 1 |
DEAS, Susan | 16 April 2009 | - | 1 |
RATCLIFFE, Kim, Rev | 31 August 2014 | - | 1 |
HAWORTH, Mark, Reverend | 25 October 2006 | 30 September 2012 | 1 |
STUBBINGS, Roger | 25 October 2006 | 16 April 2009 | 1 |
WALKER, Jeffrey Douglas, Reverend | 24 October 2009 | 01 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTINGHAM, Janet, Reverend | 25 October 2006 | 25 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 July 2019 | |
DS01 - Striking off application by a company | 23 July 2019 | |
AA - Annual Accounts | 30 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 29 January 2019 | |
CS01 - N/A | 28 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA01 - Change of accounting reference date | 25 April 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 12 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM02 - Termination of appointment of secretary | 08 January 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AP01 - Appointment of director | 15 December 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 14 November 2012 | |
TM01 - Termination of appointment of director | 14 November 2012 | |
AD01 - Change of registered office address | 14 November 2012 | |
AD01 - Change of registered office address | 14 November 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AP01 - Appointment of director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 13 December 2007 | |
NEWINC - New incorporation documents | 25 October 2006 |