About

Registered Number: 03871978
Date of Incorporation: 05/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 162 Chatsworth Avenue, Cosham, Portsmouth, Hampshire, PO6 2UJ

 

Having been setup in 1999, Emsworth & District Motor Services Ltd have registered office in Portsmouth in Hampshire, it's status is listed as "Dissolved". Austin Lea, Caren, Lea, Joanne Kirsty, Lea, Marion Joyce, Lea, Paul Rutherford John, Sullivan, Christopher John are listed as directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN LEA, Caren 05 November 1999 - 1
LEA, Joanne Kirsty 05 November 1999 - 1
LEA, Marion Joyce 05 November 1999 - 1
LEA, Paul Rutherford John 05 November 1999 - 1
SULLIVAN, Christopher John 05 November 1999 21 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 10 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2017
AA - Annual Accounts 22 August 2017
MR01 - N/A 08 February 2017
MR01 - N/A 08 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 08 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 08 December 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 03 July 2001
225 - Change of Accounting Reference Date 03 July 2001
363s - Annual Return 19 December 2000
395 - Particulars of a mortgage or charge 01 March 2000
NEWINC - New incorporation documents 05 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2017 Outstanding

N/A

A registered charge 07 February 2017 Outstanding

N/A

Legal mortgage 21 January 2011 Outstanding

N/A

Debenture 24 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.