Company NameEmmerson Electrical Limited
Company StatusDissolved
Company Number05588503
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 5 months ago)
Dissolution Date15 June 2011 (12 years, 9 months ago)
Previous NameLaurian Electrical Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Secretary NameDonna - Marie Emmerson
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Goldsmith Close
Billingham
Cleveland
TS23 3GW
Director NameAndrew Robert Emmerson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleElectrician
Correspondence Address6 Goldsmith Close
Billingham
Cleveland
TS23 3GW

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£209
Cash£2,195
Current Liabilities£53,349

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2011Final Gazette dissolved following liquidation (1 page)
15 March 2011Liquidators statement of receipts and payments to 7 March 2011 (6 pages)
15 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2011Liquidators statement of receipts and payments to 7 March 2011 (6 pages)
15 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (6 pages)
15 December 2010Liquidators statement of receipts and payments to 27 November 2010 (6 pages)
15 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (6 pages)
23 September 2010Termination of appointment of Andrew Emmerson as a director (1 page)
23 September 2010Termination of appointment of Andrew Emmerson as a director (1 page)
16 July 2010Liquidators' statement of receipts and payments to 27 May 2010 (6 pages)
16 July 2010Liquidators statement of receipts and payments to 27 May 2010 (6 pages)
17 December 2009Liquidators statement of receipts and payments to 27 November 2009 (6 pages)
17 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (6 pages)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-28
(1 page)
9 December 2008Appointment of a voluntary liquidator (2 pages)
9 December 2008Statement of affairs with form 4.19 (5 pages)
9 December 2008Appointment of a voluntary liquidator (2 pages)
9 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2008Statement of affairs with form 4.19 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from 6 goldsmith close billingham cleveland TS23 3GW (1 page)
6 November 2008Registered office changed on 06/11/2008 from 6 goldsmith close billingham cleveland TS23 3GW (1 page)
12 November 2007Return made up to 11/10/07; full list of members (2 pages)
12 November 2007Return made up to 11/10/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2006Location of register of members (1 page)
5 December 2006Location of register of members (1 page)
5 December 2006Return made up to 11/10/06; full list of members (2 pages)
5 December 2006Return made up to 11/10/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: the innovation centre venture court queen's meadow business park hartlepool cleveland TS10 5SH (1 page)
30 November 2006Registered office changed on 30/11/06 from: the innovation centre venture court queen's meadow business park hartlepool cleveland TS10 5SH (1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
12 May 2006Registered office changed on 12/05/06 from: 6 goldsmith close billingham cleveland TS23 3GW (1 page)
12 May 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Registered office changed on 12/05/06 from: 6 goldsmith close billingham cleveland TS23 3GW (1 page)
12 May 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
1 November 2005Company name changed laurian electrical LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed laurian electrical LIMITED\certificate issued on 01/11/05 (2 pages)
11 October 2005Incorporation (10 pages)
11 October 2005Incorporation (10 pages)