Company NameEmjay Food & Wine Brokers Limited
Company StatusDissolved
Company Number03044083
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameVitalgrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael O'Brien
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 January 2000)
RoleMeat Trader
Correspondence Address3 Balmoral Terrace
Trinity Hill
St Helier
Jersey
Secretary NameYvonne Katina O'Brien
NationalityBritish
StatusClosed
Appointed26 May 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressFlat 4
3 Balmoral Terrace
St Helier
Jersey
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
9 May 1997Return made up to 10/04/97; no change of members (4 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
15 April 1996Return made up to 10/04/96; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
15 August 1995Secretary resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Director resigned (2 pages)
5 June 1995Company name changed vitalgrange LIMITED\certificate issued on 06/06/95 (4 pages)
10 April 1995Incorporation (22 pages)