EMCLIFFE LIMITED

57 Priestgate 57 Priestgate, Cambridgeshire, PE1 1JW
StatusDISSOLVED
Company No.02890739
CategoryPrivate Limited Company
Incorporated24 Jan 1994
Age30 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution13 Oct 2015
Years8 years, 7 months, 4 days

SUMMARY

EMCLIFFE LIMITED is an dissolved private limited company with number 02890739. It was incorporated 30 years, 3 months, 24 days ago, on 24 January 1994 and it was dissolved 8 years, 7 months, 4 days ago, on 13 October 2015. The company address is 57 Priestgate 57 Priestgate, Cambridgeshire, PE1 1JW.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr David John King

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Paul Smith

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Paul Smith

Change date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John King

Documents

View document PDF

Termination director company with name

Date: 25 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Murray

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cammiade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pelosi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Murray

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cammiade

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Paterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: David Paul Smith

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-31

Officer name: David Paul Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Paul Pelosi

Change date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward glynn

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director percival bradshaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; no change of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/01/04

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; no change of members

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/00; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 18/11/96 from: 57 prestgate peterborough PE1 1JT

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/96; change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 1996

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 1995

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Resolution

Date: 03 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 02/08/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 31 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 02/08/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 13/04/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 24 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRH PROPERTIES LIMITED

GREENACRES FARM,SHEFFIELD,S17 3BS

Number:09783386
Status:ACTIVE
Category:Private Limited Company

KLU HOLDINGS LIMITED

SUITE 100A AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:10707082
Status:ACTIVE
Category:Private Limited Company

REACH 4 GRANTS LIMITED

71 FERNDOWN ROAD,BOLTON,BL2 3NN

Number:10707249
Status:ACTIVE
Category:Private Limited Company

STEM PROPERTIES LIMITED

22 BRAYFORD WHARF NORTH,LINCOLN,LN1 1BN

Number:08319482
Status:ACTIVE
Category:Private Limited Company

TALENTTECH RECRUITMENT LTD

8 JURY STREET,WARWICK,CV34 4EW

Number:11970083
Status:ACTIVE
Category:Private Limited Company

TO MAKE A CHANGE LTD.

3 ST. JOHNS HILL,SEVENOAKS,TN13 3NX

Number:11017590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source