About

Registered Number: 03414756
Date of Incorporation: 05/08/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Emporium Sales & Marketing Ltd was founded on 05 August 1997 with its registered office in Manchester, it has a status of "Liquidation". The business employs 1-10 people. The company is VAT Registered. This business has 3 directors listed as Horrocks, Peter John, Crompton, Terence, Horrocks, Peter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORROCKS, Peter John 23 March 2019 - 1
HORROCKS, Peter John 10 May 2000 16 February 2001 1
Secretary Name Appointed Resigned Total Appointments
CROMPTON, Terence 05 August 1997 25 November 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 July 2019
RESOLUTIONS - N/A 01 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2019
LIQ02 - N/A 01 July 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
PSC07 - N/A 11 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 30 April 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP01 - Appointment of director 12 May 2014
CH01 - Change of particulars for director 13 November 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 02 May 2012
TM02 - Termination of appointment of secretary 18 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 20 August 2010
TM01 - Termination of appointment of director 02 April 2010
AA - Annual Accounts 11 February 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
395 - Particulars of a mortgage or charge 30 August 2007
363a - Annual Return 13 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2007
353 - Register of members 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 01 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2006
353 - Register of members 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 02 August 1999
RESOLUTIONS - N/A 01 December 1998
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 16 October 1998
RESOLUTIONS - N/A 28 September 1998
363s - Annual Return 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
123 - Notice of increase in nominal capital 12 May 1998
287 - Change in situation or address of Registered Office 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Fully Satisfied

N/A

Fixed and floating charge 07 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.