Company NameEmily Pearl Ltd
Company StatusDissolved
Company Number06465457
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Fred Kinch
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Whorlton
Barnard Castle
DL12 8XD
Director NameShirley Lynne Kinch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Whorlton
Barnard Castle
DL12 8XD
Secretary NameShirley Lynne Kinch
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Whorlton
Barnard Castle
DL12 8XD

Location

Registered AddressRose Lea
Whorlton
Barnard Castle
County Durham
DL12 8XD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWhorlton
WardBarnard Castle East

Shareholders

1 at £1Shirley Lynne Kinch
100.00%
Ordinary

Financials

Year2014
Net Worth£5,064
Cash£12,063

Accounts

Latest Accounts6 April 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
5 January 2017Termination of appointment of Shirley Lynne Kinch as a secretary on 5 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 6 April 2016 (4 pages)
5 January 2017Termination of appointment of David Fred Kinch as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Shirley Lynne Kinch as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of David Fred Kinch as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Shirley Lynne Kinch as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Shirley Lynne Kinch as a secretary on 5 January 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 6 April 2016 (4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
19 July 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
19 July 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
19 July 2015Total exemption small company accounts made up to 6 April 2015 (3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
3 January 2015Total exemption small company accounts made up to 6 April 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 6 April 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 6 April 2014 (4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(5 pages)
21 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 6 April 2013 (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Current accounting period extended from 31 January 2012 to 6 April 2012 (1 page)
11 January 2012Current accounting period extended from 31 January 2012 to 6 April 2012 (1 page)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Current accounting period extended from 31 January 2012 to 6 April 2012 (1 page)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 July 2011Registered office address changed from Office 6, Slington House Rankine Road Basingstoke RG24 8PH on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Office 6, Slington House Rankine Road Basingstoke RG24 8PH on 18 July 2011 (1 page)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Shirley Lynne Kinch on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Shirley Lynne Kinch on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Shirley Lynne Kinch on 4 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
7 January 2008Incorporation (13 pages)
7 January 2008Incorporation (13 pages)