About

Registered Number: 03357658
Date of Incorporation: 22/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 57 Kingfisher Way, Mudeford, Christchurch, Dorset, BH23 4RT

 

Having been setup in 1997, Emmerton Ltd have registered office in Dorset. The organisation has one director listed as Tarrant, Alan Paul Stanley at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARRANT, Alan Paul Stanley 28 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 16 May 2017
AA - Annual Accounts 18 January 2017
AA01 - Change of accounting reference date 18 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 05 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.