Company NameManufacturing Efficiency Monitoring Systems Limited
Company StatusDissolved
Company Number08366500
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameManufacturing Efficiency Monitoring Systems Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dale Read
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Jacqueline Maureen Auty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Barry Donald Auty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Barry Donald Auty
50.00%
Ordinary
1 at £1Dale Read
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
17 August 2016Director's details changed for Mr Barry Donald Auty on 9 June 2016 (2 pages)
17 August 2016Registered office address changed from 31 Ferry Road Hullbridge Hockley Essex SS5 6DN to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 17 August 2016 (1 page)
16 August 2016Director's details changed for Mr Dale Read on 9 June 2016 (2 pages)
16 August 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
27 January 2016Director's details changed for Mr Barry Donald Auty on 10 January 2015 (2 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
8 October 2015Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Read Close Hockley Essex SS5 4LS to 31 Ferry Road Hullbridge Hockley Essex SS5 6DN on 8 October 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)