Company NameEmenel Business Services Limited
Company StatusDissolved
Company Number03908266
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamesHadrian Ice Sports Development Limited and Emenel Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Leslie Hodgson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address18 Kielder Avenue
Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameMaureen Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kielder Avenue
Beacon Lane
Cramlington
Northumberland
NE23 8JT
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Leslie Hodgson
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleVat Consultant
Country of ResidenceEngland
Correspondence Address18 Kielder Avenue
Beacon Lane
Cramlington
Northumberland
NE23 8JT
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone01670 739200
Telephone regionMorpeth

Location

Registered Address18 Kielder Avenue
Beacon Lane
Cramlington
Northumberland
NE23 8JT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

120 at £1Leslie Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£464
Cash£1,252
Current Liabilities£2,372

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Termination of appointment of Leslie Hodgson as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Maureen Wilkinson as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Leslie Hodgson as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Maureen Wilkinson as a director on 10 February 2016 (1 page)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 120
(5 pages)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 120
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(5 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 120
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 120
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Director's details changed for Leslie Hodgson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Leslie Hodgson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Maureen Wilkinson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Maureen Wilkinson on 15 January 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 18/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Return made up to 18/01/07; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
14 December 2006Registered office changed on 14/12/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2006Return made up to 18/01/06; full list of members (7 pages)
25 January 2006Return made up to 18/01/06; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
24 January 2005Return made up to 18/01/05; full list of members (7 pages)
30 November 2004Memorandum and Articles of Association (4 pages)
30 November 2004Memorandum and Articles of Association (4 pages)
25 November 2004Company name changed emenel property LIMITED\certificate issued on 25/11/04 (3 pages)
25 November 2004Company name changed emenel property LIMITED\certificate issued on 25/11/04 (3 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Memorandum and Articles of Association (5 pages)
9 July 2003Memorandum and Articles of Association (5 pages)
7 July 2003Company name changed hadrian ice sports development l imited\certificate issued on 05/07/03 (3 pages)
7 July 2003Company name changed hadrian ice sports development l imited\certificate issued on 05/07/03 (3 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2001Return made up to 18/01/01; full list of members (6 pages)
23 January 2001Return made up to 18/01/01; full list of members (6 pages)
23 January 2001Ad 18/01/00--------- £ si 120@1 (2 pages)
23 January 2001Ad 18/01/00--------- £ si 120@1 (2 pages)
30 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
18 January 2000Incorporation (11 pages)
18 January 2000Incorporation (11 pages)