Company NameEmbletons Of Durham Limited
Company StatusDissolved
Company Number00768086
CategoryPrivate Limited Company
Incorporation Date18 July 1963(60 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Kenneth Embleton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(28 years after company formation)
Appointment Duration18 years, 5 months (closed 29 December 2009)
RoleMotor Mechanic
Correspondence Address13 Copperfield
Durham
DH1 3QT
Director NameMr Kenneth Garry Embleton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(28 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 29 December 2009)
RoleChemist
Correspondence Address13 Copperfield
Durham
DH1 3QT
Secretary NameMr Kenneth Embleton
NationalityBritish
StatusClosed
Appointed28 February 2002(38 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address13 Copperfield
Durham
DH1 3QT
Director NameDenise Linda Muncaster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(38 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 29 December 2009)
RoleStaff Nurse
Correspondence Address2 Brancepeth Close
Durham
DH1 5XL
Director NameMr Barry Embleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2002)
RoleMotor Mechanic
Correspondence Address7 Green Court
Esg Village
County Durham
DH7 9RY
Director NameMr George Embleton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2002)
RoleMotor Mechanic
Correspondence Address17 Cartington Road
Durham
County Durham
DH1 5YR
Director NameMrs Gladys Embleton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1997)
RoleSecretary
Correspondence Address81 New Elvet
Durham
County Durham
DH1 3AQ
Director NameMr Laurence Embleton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1993)
RoleMotor Mechanic
Correspondence Address81 New Elvet
Durham
County Durham
DH1 3AQ
Secretary NameMrs Gladys Embleton
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1997)
RoleCompany Director
Correspondence Address81 New Elvet
Durham
County Durham
DH1 3AQ
Secretary NameMr George Embleton
NationalityBritish
StatusResigned
Appointed01 May 1997(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address17 Cartington Road
Durham
County Durham
DH1 5YR

Location

Registered Address13 Copperfield
Merryoaks
Durham
Co Durham
DH1 3QT
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Financials

Year2014
Net Worth-£105,607
Cash£5,912
Current Liabilities£3,557

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009Application for striking-off (1 page)
18 November 2008Accounting reference date shortened from 31/10/2008 to 29/02/2008 (1 page)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 October 2008Return made up to 07/07/08; full list of members (7 pages)
2 October 2008Registered office changed on 02/10/2008 from finchale road durham DH1 5HE (1 page)
7 August 2007Return made up to 07/07/07; no change of members (7 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 July 2006Return made up to 07/07/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2005Return made up to 07/07/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 December 2002Director's particulars changed (1 page)
22 October 2002New secretary appointed (2 pages)
6 October 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 81 new elvet durham DH1 3AQ (1 page)
6 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 July 1999Return made up to 07/07/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 July 1998Return made up to 07/07/98; no change of members (6 pages)
11 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997New secretary appointed (2 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 August 1996Return made up to 07/07/96; full list of members (8 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 July 1995Return made up to 07/07/95; no change of members (6 pages)