Company NameEmmaus Solutions Limited
DirectorJonathan Ashley Backhouse
Company StatusDissolved
Company Number04521895
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Ashley Backhouse
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleMD
Correspondence Address33 Bentinck Road
Fairfield
Stockton
TS19 7QB
Secretary NameDiane Elizabeth Backhouse
NationalityBritish
StatusCurrent
Appointed01 January 2003(4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address33 Bentinck Road
Fairfield
Stockton On Tees
TS19 7QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£13,929
Current Liabilities£2,010

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2007Dissolved (1 page)
9 May 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Return of final meeting in a members' voluntary winding up (4 pages)
8 June 2006Registered office changed on 08/06/06 from: 33 bentinck rd fairfield stockton on tees TS19 7QB (1 page)
31 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 May 2006Appointment of a voluntary liquidator (2 pages)
31 May 2006Declaration of solvency (3 pages)
19 October 2005Return made up to 29/08/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Return made up to 29/08/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 29/08/03; full list of members (6 pages)
25 January 2003New secretary appointed (1 page)
2 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
2 January 2003New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)