Company NameEm-Commercial Limited
Company StatusDissolved
Company Number03593514
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NamesMVB Limited and Knightsbridge Financial (U.K.) Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Marian Victoria Brotherton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Secretary NameMrs Marian Victoria Brotherton
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Director NameMr Roger Morris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(8 years after company formation)
Appointment Duration1 year, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Anesty Court
Bishoptonn
Stockton On Tees
TS21 1NP
Director NameBarbara Mary Gee
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleRetired
Correspondence AddressStokesley
Cleveland
Director NameIan Sincock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 January 2004)
RoleMortgage Adviser
Correspondence Address5 Hallview Grove
Darlington
County Durham
DL3 9DN
Director NameGuy Dominic Garrard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address9 Heywood Drive
Bagshot
Surrey
GU19 5DL
Director NameMoira Lynch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2004)
RoleCompany Director
Correspondence Address39 Heathall Avenue
Bradford
West Yorkshire
BD4 6BG
Director NamePhillip Nutter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address26 Wilson Drive
Outwood
Wakefield
WF1 3DP

Location

Registered Address11 Belasis Court
Belasis Technology Park
Billingham
Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Financials

Year2014
Net Worth£945
Cash£264
Current Liabilities£750

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
13 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 07/07/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
25 June 2004Return made up to 07/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 April 2004Director resigned (1 page)
28 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
13 January 2004Director resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 16 linshiels grove hawthorn village ingleby barwick cleveland TS17 0WF (1 page)
17 December 2003Company name changed knightsbridge financial (U.K.) l td.\certificate issued on 17/12/03 (2 pages)
16 September 2003Company name changed mvb LIMITED\certificate issued on 16/09/03 (2 pages)
7 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
9 July 2003Return made up to 07/07/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
7 August 2001Return made up to 07/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
8 August 2000Return made up to 07/07/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 August 1999Return made up to 07/07/99; full list of members (6 pages)
7 July 1998Incorporation (13 pages)