EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD

PO BOX 471 Sharp Street, Walkden, M28 8BU, Manchester
StatusDISSOLVED
Company No.03814871
CategoryPrivate Limited Company
Incorporated27 Jul 1999
Age24 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 6 days

SUMMARY

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD is an dissolved private limited company with number 03814871. It was incorporated 24 years, 9 months, 16 days ago, on 27 July 1999 and it was dissolved 2 years, 10 months, 6 days ago, on 06 July 2021. The company address is PO BOX 471 Sharp Street, Walkden, M28 8BU, Manchester.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Feb 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-10

Officer name: Sophie Katherine Grundy

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neale Preston Findley

Termination date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommaso Toffolo

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Daniel John Lofthouse

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-29

Psc name: Pentair Ssc Uk Limited

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neale Preston Findley

Appointment date: 2017-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Tapsik

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Marek Tapsik

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-17

Officer name: Michael Stuart Boardman

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Tommaso Toffolo

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-10

Officer name: Sophie Katherine Grundy

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-11

Officer name: Michael Stuart Boardman

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom

Change date: 2013-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bowie

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom

Change date: 2013-06-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sophie Katherine Grundy

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anton Alphonsus

Documents

View document PDF

Certificate change of name company

Date: 27 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyco engineered products (uk) LIMITED\certificate issued on 27/12/12

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tommaso Toffolo

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Mckendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anton Bernard Alphonsus

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Bowie

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cawley

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Old address: C/O Hindle Valves Victoria Road Leeds LS11 5UG

Change date: 2011-12-16

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Boldison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2010

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Boardman

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Cawley

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis James Mckendry

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Williams

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Mar 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AAMD

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 19/07/03 from: crosby road market harborough leicestershire LE16 9EE

Documents

View document PDF


Some Companies

BENGAL MERCHANT LTD

7 THE BANK,BARNARD CASTLE,DL12 8PH

Number:06497177
Status:ACTIVE
Category:Private Limited Company

FLAVOUR VAPOUR (ST HELENS) LIMITED

9 BARROW STREET,ST. HELENS,WA10 1RX

Number:08535322
Status:ACTIVE
Category:Private Limited Company

HARRY'S (BLACKBURN) LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:10772119
Status:LIQUIDATION
Category:Private Limited Company

NEW CHROMANTICS LTD

200 LIVERPOOL ROAD,LONDON,N1 1LE

Number:08471103
Status:ACTIVE
Category:Private Limited Company

OSBORNE COURT (JESMOND) MAINTENANCE LIMITED

220 PARK VIEW,TYNE & WEAR,NE26 3QR

Number:01235525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REDSTONE ADVISORY PARTNERS LTD

COTTON HOUSE,LIVERPOOL,L3 9TX

Number:09694974
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