Company NameDon Ems Ltd
Company StatusDissolved
Company Number01723302
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 12 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamePresents Of Mind Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameFrancis Henry O'Donovan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed22 April 1997(13 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address23 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2EU
Secretary NameEoin O'Donovan
NationalityIrish
StatusClosed
Appointed05 January 2001(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 17 October 2006)
RoleBanker
Correspondence AddressBrentano Strasse 6
Frankfurt 060325
Foreign
Director NameMr Christian James Russell Seely
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressRingers Farm
Terling
Chelmsford
Essex
CM3 2BX
Director NameJames Richard Francis Seely
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressRingers Farm
Terling
Chelmsford
Essex
CM3 2BX
Director NameMrs Wendy Mary Seely
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressRingers Farm
Terling
Chelmsford
Essex
CM3 2BX
Secretary NameMrs Wendy Mary Seely
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressRingers Farm
Terling
Chelmsford
Essex
CM3 2BX
Secretary NameDr Ita O'Donovan
NationalityIrish
StatusResigned
Appointed22 April 1997(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address59 Greenfield Road
Harborne
Birmingham
West Midlands
B17 0EP
Director NameEoin O'Donovan
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1998(15 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1999)
RoleBanker
Correspondence Address121 Westfield Road
London
W13 9JD
Secretary NameEoin O'Donovan
NationalityIrish
StatusResigned
Appointed02 October 1999(16 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address121 Westfield Road
London
W13 9JD

Location

Registered AddressCarlton House (Cbc)
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£2,674
Current Liabilities£2,674

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Application for striking-off (1 page)
21 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Amended accounts made up to 31 March 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 May 2003Return made up to 04/05/03; full list of members (7 pages)
1 April 2003Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
14 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 July 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
8 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2001New secretary appointed (2 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 April 2001Registered office changed on 03/04/01 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 68 hamilton avenue harborne birmingham B17 8AR (1 page)
17 May 2000Return made up to 04/05/00; full list of members (7 pages)
24 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
21 July 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999New director appointed (2 pages)
31 March 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Accounting reference date extended from 31/08/97 to 27/02/98 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Return made up to 04/05/97; full list of members (6 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
4 April 1997Full accounts made up to 31 August 1996 (12 pages)
14 June 1996Full accounts made up to 31 August 1995 (12 pages)
14 June 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
(6 pages)
5 July 1995Registered office changed on 05/07/95 from: 57 martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
26 June 1995Full accounts made up to 31 August 1994 (12 pages)
12 June 1995Return made up to 04/05/95; no change of members
  • 363(287) ‐ Registered office changed on 12/06/95
(4 pages)
27 August 1991Particulars of mortgage/charge (3 pages)