About

Registered Number: 05978500
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: ALAN RASHLEIGH & ASSOCIATES LTD, 37-39 Park Lane, Poynton, Stockport, Cheshire, SK12 1RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.