Company NameEmirane Limited
Company StatusDissolved
Company Number02789231
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJohn Edward Purkiss
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(1 week, 4 days after company formation)
Appointment Duration25 years, 11 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax Station Road
Wakes Colne
Colchester
CO6 2DS
Secretary NameJohn Edward Purkiss
NationalityBritish
StatusClosed
Appointed23 February 1993(1 week, 4 days after company formation)
Appointment Duration25 years, 11 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalifax Station Road
Wakes Colne
Colchester
CO6 2DS
Director NameMiss Kathleen Purkiss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 week, 4 days after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2010)
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence Address12 Hall Rise
Ballingdon
Sudbury
Suffolk
CO10 7NX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor
Boundary House 4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1John E. Purkiss
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,776
Current Liabilities£9,951

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
5 November 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 16 March 2012 (1 page)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Termination of appointment of Kathleen Purkiss as a director (1 page)
8 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 March 2010Director's details changed for John Edward Purkiss on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Miss Kathleen Purkiss on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for John Edward Purkiss on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Miss Kathleen Purkiss on 1 March 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 12/02/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 12/02/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2003Return made up to 12/02/03; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 12/02/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 February 2000Return made up to 12/02/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 1999Return made up to 12/02/99; no change of members (4 pages)
30 July 1998Full accounts made up to 31 March 1998 (14 pages)
25 February 1998Return made up to 12/02/98; no change of members (4 pages)
15 July 1997Full accounts made up to 31 March 1997 (14 pages)
5 March 1997Return made up to 12/02/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)