Company NameEmerson Engineering Limited
Company StatusDissolved
Company Number01023196
CategoryPrivate Limited Company
Incorporation Date6 September 1971(52 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGillian Ann Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(24 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address33 Tower Road
Epping
Essex
CM16 5EN
Director NameMaurice Norman Anderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(24 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address33 Tower Road
Epping
Essex
CM16 5EN
Secretary NameGillian Ann Anderson
NationalityBritish
StatusClosed
Appointed30 November 1995(24 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address33 Tower Road
Epping
Essex
CM16 5EN
Director NameMr Brian Stewart
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 1996)
RoleIndustrial Eng Consultants
Country of ResidenceEngland
Correspondence Address69 Willow Green
Ingatestone
Essex
CM4 0DH
Director NameMrs Vera Rose Stewart
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Willow Green
Ingatestone
Essex
CM4 0DH
Secretary NameMrs Vera Rose Stewart
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Willow Green
Ingatestone
Essex
CM4 0DH

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£283,439
Cash£243,818
Current Liabilities£31,900

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Application for striking-off (1 page)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 May 2005Return made up to 25/04/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 May 2004Return made up to 25/04/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 April 2003Return made up to 25/04/03; full list of members (7 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 June 2001Return made up to 25/04/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
27 April 2000Return made up to 25/04/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 May 1999Return made up to 25/04/99; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 November 1996 (6 pages)
19 May 1997Return made up to 25/04/97; full list of members (6 pages)
30 January 1997Director resigned (1 page)
15 August 1996Return made up to 25/04/96; change of members (6 pages)
21 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
9 May 1995Return made up to 25/04/95; no change of members (4 pages)