Company NameEGM Limited
Company StatusDissolved
Company Number04606573
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2972Manufacture non-electric domestic appliances
SIC 27520Manufacture of non-electric domestic appliances

Directors

Director NamePatricia Ann Halls
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms High Street
Clavering
Saffron Walden
Essex
CB11 4QW
Director NameKevin Andrew Hoare
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address64 Anson Way
Braintree
Essex
CM7 9TN
Secretary NamePatricia Ann Halls
NationalityBritish
StatusClosed
Appointed25 April 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleSecretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms High Street
Clavering
Saffron Walden
Essex
CB11 4QW
Director NameTracey Louise Bennett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressLittle Brook
The Street, Sturmer
Haverhill
Suffolk
CB9 7XF
Director NameMrs Nicola Jane Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleP-T Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Skeins Way
Clavering
Nr Saffron Walden
Essex
CB11 4PH
Secretary NameTracey Louise Bennett
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressLittle Brook
The Street, Sturmer
Haverhill
Suffolk
CB9 7XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address130 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£9,809
Cash£4,424
Current Liabilities£49,381

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2008Completion of winding up (1 page)
22 March 2006Order of court to wind up (2 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
2 February 2005Particulars of mortgage/charge (31 pages)
10 January 2005Return made up to 02/12/04; full list of members (7 pages)
7 October 2004Director resigned (1 page)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 December 2003Return made up to 02/12/03; full list of members (7 pages)
17 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
9 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003New director appointed (1 page)
13 May 2003New secretary appointed;new director appointed (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (3 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed;new director appointed (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
2 December 2002Incorporation (16 pages)