Company NameEminent Methods Limited
DirectorPaul Bate
Company StatusDissolved
Company Number01321773
CategoryPrivate Limited Company
Incorporation Date15 July 1977(46 years, 9 months ago)
Previous NameNortech (Building Services) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(15 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address21 Swainby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
NE3 5JE
Secretary NameMrs Susan Bate
NationalityBritish
StatusCurrent
Appointed14 September 1992(15 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address21 Swainby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Director NameMrs Susan Bate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleMarried Woman
Correspondence Address21 Swainby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Director NameJonathon Purves
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address26 Broad Meadows
Bowburn
County Durham
DH6 5DA

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£58,733
Cash£16,556
Current Liabilities£331,340

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
15 April 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
16 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (6 pages)
22 November 2000Company name changed nortech (building services) limi ted\certificate issued on 23/11/00 (2 pages)
16 October 2000Appointment of a voluntary liquidator (1 page)
16 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2000Statement of affairs (13 pages)
26 September 2000Registered office changed on 26/09/00 from: unit 14 terraced factories bassington industrial estate cramlington northumberland NE23 8AD (1 page)
14 September 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 October 1999Return made up to 14/09/99; no change of members (4 pages)
15 October 1998Return made up to 14/09/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 September 1996Return made up to 14/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Registered office changed on 11/07/96 from: bulman house regent centre newcastle upon tyne tyne & wear NE3 3LS (1 page)
22 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 September 1995Return made up to 14/09/95; full list of members (12 pages)