South West Industrial Estate
Peterlee
County Durham
SR8 2LS
Director Name | Mr Jeremy Rowley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS |
Director Name | David James Bennett |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 53 Addison Way Bognor Regis West Sussex PO22 9HZ |
Director Name | Heinz Gunthar Schwind |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Kees Van Baarenstraat 40 7550 Dd Henglo Ov Foreign |
Director Name | Herman Schipper |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Denekamperstraat 45b 7631 Ab Cotmarsam Foreign |
Secretary Name | David James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 53 Addison Way Bognor Regis West Sussex PO22 9HZ |
Director Name | Mr Martin Breen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Pound Aldwick Bognor Regis West Sussex PO21 3SR |
Secretary Name | Mr Martin Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Pound Aldwick Bognor Regis West Sussex PO21 3SR |
Director Name | Roger Lee Fix |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1995(9 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 May 1996) |
Role | President Xamax Corporation |
Correspondence Address | 6360 Trial Ridge Court Loveland Ohio 45140 |
Director Name | Arnoldus Kusters |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2003) |
Role | Managing Director |
Correspondence Address | Gerst 14 Borne 7623 Hy The Netherlands |
Director Name | Mr Christopher David Burley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS |
Secretary Name | Mr Christopher David Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Mr Frederick Anthony McCluskey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Alpine Way Sunderland Tyne & Wear SR3 1TN |
Director Name | Frank Hedricus Jozef Van Der Weiden |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2006) |
Role | Vp Sales |
Correspondence Address | C Francklaan 40 Heemstede Woord Holland 2102ed Netherlands |
Director Name | Mr Joseph Kevin Christopher Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2010) |
Role | Vp Sales |
Country of Residence | England |
Correspondence Address | 17 Grovebury Locks Heath Hampshire SO31 6PL |
Director Name | Mr Brian Paul McGinnis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2012) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 08 February 2010(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Website | emerson.com |
---|
Registered Address | 6 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
10k at £1 | Emerson Holding Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 October 2001 | Delivered on: 11 October 2001 Persons entitled: Universal Race Technology Limited Classification: Rent deposit deed Secured details: £22,589.37 due or to become due from the company to the chargee. Particulars: Rent deposit monies. Outstanding |
---|---|
7 August 1992 | Delivered on: 17 August 1992 Satisfied on: 27 July 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fixed charge over all the deposit(s) charged account(s) barclays bank PLC re el-o-matic limited business premium account number 70140732 (please see doc 395 tc ref M182C for full details). Fully Satisfied |
22 August 1989 | Delivered on: 29 August 1989 Satisfied on: 27 July 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 October 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Statement by Directors (1 page) |
27 July 2017 | Statement of capital on 27 July 2017
|
27 July 2017 | Resolutions
|
27 July 2017 | Solvency Statement dated 24/07/17 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (4 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 February 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
23 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
28 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Mr Christopher David Burley on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Mr Christopher David Burley on 1 October 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
11 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
8 October 2009 | Director's details changed for Brian Paul Mcginnis on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Brian Paul Mcginnis on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Joseph Kevin Christopher Kelly on 6 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Christopher David Burley on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joseph Kevin Christopher Kelly on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher David Burley on 6 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 December 2008 | Return made up to 05/10/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
6 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
19 October 2006 | Return made up to 05/10/06; full list of members
|
14 March 2006 | Director resigned (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
2 March 2005 | New director appointed (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
15 October 2004 | Return made up to 05/10/04; full list of members
|
8 March 2004 | Accounts made up to 30 September 2003 (12 pages) |
28 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
11 August 2003 | New director appointed (1 page) |
27 July 2003 | Director resigned (1 page) |
29 January 2003 | Accounts made up to 30 September 2002 (14 pages) |
6 December 2002 | Return made up to 19/09/02; full list of members (6 pages) |
8 October 2002 | Director resigned (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
1 July 2002 | Accounts made up to 30 September 2001 (13 pages) |
5 April 2002 | Director resigned (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Resolutions
|
8 October 2001 | Return made up to 05/10/01; full list of members
|
23 August 2001 | New director appointed (2 pages) |
9 August 2001 | Resolutions
|
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 16/17 beeding close southern cross trading estate bognor regis west sussex PO22 9TS (1 page) |
13 July 2001 | Accounts made up to 30 September 2000 (14 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 05/10/00; full list of members
|
2 August 2000 | Accounts made up to 30 September 1999 (15 pages) |
26 October 1999 | Return made up to 05/10/99; full list of members
|
9 September 1999 | Accounts made up to 30 September 1998 (19 pages) |
21 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
29 July 1998 | Resolutions
|
28 May 1998 | Accounts made up to 30 September 1997 (19 pages) |
12 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
28 July 1997 | Accounts made up to 30 September 1996 (19 pages) |
10 December 1996 | Return made up to 05/10/96; full list of members
|
21 November 1996 | Accounts made up to 31 December 1995 (19 pages) |
15 August 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
22 December 1995 | New director appointed (2 pages) |
15 November 1995 | Return made up to 05/10/95; full list of members
|
27 April 1995 | Accounts made up to 31 December 1994 (17 pages) |