Dissolved 2015-10-20
Company Information for EMFOR INTERNATIONAL LIMITED
ALNWICK, NORTHUMBERLAND, NE66 1AN,
|
Company Registration Number
03204377 Private Limited Company
Dissolved Dissolved 2015-10-20 |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| EMFOR INTERNATIONAL LIMITED | ||||||
| Legal Registered Office | ||||||
| ALNWICK NORTHUMBERLAND NE66 1AN Other companies in NE66 | ||||||
| Previous Names | ||||||
|
| Company Number | 03204377 | |
|---|---|---|
| Date formed | 1996-05-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-06-30 | |
| Date Dissolved | 2015-10-20 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-02-03 02:49:16 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL DAVIES |
||
PAUL DAVIES |
||
SHEILA ROGERSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHRISTOPHER BURNETT STEVENSON |
Company Secretary | ||
CHRISTOPHER BURNETT STEVENSON |
Director | ||
SIMON FRANCIS HILARY JONES |
Director | ||
ROGER AYTON HUTCHISON |
Company Secretary | ||
PETER CHARLES TEUTEN |
Director | ||
PAUL WILLIAM TILLEY |
Director | ||
JOHN MICHAEL CRISP |
Company Secretary | ||
SIMON FRANCIS HILARY JONES |
Director | ||
STUART PETER LAW |
Nominated Secretary | ||
DAVID VICTOR GIBBONS |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PROCORD LIMITED | Company Secretary | 2004-10-18 | CURRENT | 1997-09-25 | Dissolved 2016-09-20 | |
| ALNWICK CONSTRUCTION & ENGINEERING COMPANY LIMITED | Company Secretary | 2004-06-23 | CURRENT | 1997-07-02 | Dissolved 2016-04-05 | |
| COMMUNITY DEVELOPMENTS LIMITED | Company Secretary | 2004-06-23 | CURRENT | 1997-07-02 | Dissolved 2016-03-29 | |
| THE AUDIT BUREAU LIMITED | Company Secretary | 2003-11-01 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
| PROCORD (UK) LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Liquidation | |
| PROCORD LIMITED | Director | 1998-06-16 | CURRENT | 1997-09-25 | Dissolved 2016-09-20 | |
| ALNWICK CONSTRUCTION & ENGINEERING COMPANY LIMITED | Director | 1998-04-20 | CURRENT | 1997-07-02 | Dissolved 2016-04-05 | |
| COMMUNITY DEVELOPMENTS LIMITED | Director | 1998-04-20 | CURRENT | 1997-07-02 | Dissolved 2016-03-29 | |
| THE AUDIT BUREAU LIMITED | Director | 1997-02-27 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
| PROCORD LIMITED | Director | 2004-10-18 | CURRENT | 1997-09-25 | Dissolved 2016-09-20 | |
| ALNWICK CONSTRUCTION & ENGINEERING COMPANY LIMITED | Director | 2004-06-23 | CURRENT | 1997-07-02 | Dissolved 2016-04-05 | |
| COMMUNITY DEVELOPMENTS LIMITED | Director | 2004-06-23 | CURRENT | 1997-07-02 | Dissolved 2016-03-29 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 193970 | |
| AR01 | 28/05/14 FULL LIST | |
| AA | 30/06/13 TOTAL EXEMPTION SMALL | |
| AR01 | 28/05/13 FULL LIST | |
| AA | 30/06/12 TOTAL EXEMPTION SMALL | |
| AR01 | 28/05/12 FULL LIST | |
| AA | 30/06/11 TOTAL EXEMPTION FULL | |
| AR01 | 28/05/11 FULL LIST | |
| AA | 30/06/10 TOTAL EXEMPTION FULL | |
| AR01 | 28/05/10 FULL LIST | |
| AA | 30/06/09 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
| AA | 30/06/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
| AA | 30/06/07 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: SUITE 26 7-15 PINK LANE NEWCASTLE UPON TYNE NE1 5DW | |
| 363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
| 363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: RBJ HOUSE 79 HIGH STREET THAMES DITTON SURREY KT17 0SF | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
| CERTNM | COMPANY NAME CHANGED WORLDWIDE ACTIVITIES LIMITED CERTIFICATE ISSUED ON 06/10/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
| 88(2)R | AD 07/05/99--------- £ SI 50000@1 | |
| 363s | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS | |
| 88(2)R | AD 16/06/98--------- £ SI 25000@1=25000 £ IC 50148/75148 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
| WRES04 | £ NC 1000/275000 16/06 | |
| 88(2)R | AD 16/06/98--------- £ SI 49948@1=49948 £ IC 200/50148 | |
| 363b | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
| CERTNM | COMPANY NAME CHANGED WORLDWIDE UNDERWRITING AGENCIES LIMITED CERTIFICATE ISSUED ON 02/10/97 | |
| 88(2)R | AD 15/09/97--------- £ SI 199@1=199 £ IC 1/200 | |
| 287 | REGISTERED OFFICE CHANGED ON 18/09/97 FROM: NBJ HOUSE 2 SOUTHLANDS ROAD BROMLEY KENT BR2 9QP | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 225(1) | ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 24 BEVIS MARKS LONDON EC3A 7NR |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
| Creditors Due After One Year | 2011-07-01 | £ 0 |
|---|---|---|
| Creditors Due Within One Year | 2011-07-01 | £ 623 |
| Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMFOR INTERNATIONAL LIMITED
| Called Up Share Capital | 2012-07-01 | £ 193,970 |
|---|---|---|
| Called Up Share Capital | 2011-07-01 | £ 193,970 |
| Cash Bank In Hand | 2012-07-01 | £ 217 |
| Cash Bank In Hand | 2011-07-01 | £ 853 |
| Current Assets | 2012-07-01 | £ 217 |
| Current Assets | 2011-07-01 | £ 853 |
| Shareholder Funds | 2012-07-01 | £ 217 |
| Shareholder Funds | 2011-07-01 | £ 230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EMFOR INTERNATIONAL LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |