Company NameEmirate Limited
Company StatusDissolved
Company Number05889696
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary James Holt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge
Low Farm
Maplebeck
Nottinghamshire
NG22 0BS
Director NameMr David Spencer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co Durham
DH3 3PR
Director NameMrs Joanne Spencer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co Durham
DH3 3PR
Secretary NameMrs Joanne Spencer
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co Durham
DH3 3PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
4 August 2010Director's details changed for Gary James Holt on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Gary James Holt on 28 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(6 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(6 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 August 2009Return made up to 28/07/09; full list of members (4 pages)
10 August 2009Return made up to 28/07/09; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 November 2008Accounts made up to 31 July 2008 (1 page)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
6 September 2007Return made up to 28/07/07; full list of members (3 pages)
6 September 2007Return made up to 28/07/07; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 August 2007Accounts made up to 31 July 2007 (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5 poppyfields chester-le-street co durham DH2 2NA (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5 poppyfields chester-le-street co durham DH2 2NA (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (2 pages)
16 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Incorporation (17 pages)
28 July 2006Incorporation (17 pages)