Company NameEmpire Business Services Limited
Company StatusDissolved
Company NumberSC159248
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameEmpire Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 01 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2016)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NamePeter John Cook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSealladh Sona 3 Whin Park
Muirtown
Inverness
IV3 6NQ
Scotland
Director NameMrs Pamela Anne Oliver
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleDeputy Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address6 West Heather Gardens
Inverness
IV2 4DZ
Scotland
Director NameBeverley Jane Nelhams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleHousewife
Correspondence AddressMaypool House The Street
Swallowfield
Reading
RG7 1RE
Director NamePeter John Cook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSealladh Sona 3 Whin Park
Muirtown
Inverness
IV3 6NQ
Scotland
Director NameMorven Greer Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleGraphic Designer
Correspondence AddressBurnbank Cottage
Port Road
Inverurie
Aberdeenshire
AB51 3SP
Scotland
Director NameMorven Greer Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMorlich
Auchterless
Turriff
Aberdeenshire
AB53 8BA
Scotland
Secretary NameBeverley Jane Nelhams
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleHousewife
Correspondence AddressMaypool House The Street
Swallowfield
Reading
RG7 1RE
Director NameLesley May Birse
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address1 Fintray Road
Craigebuckler
Aberdeen
AB1 8HL
Scotland
Director NameMr James David Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 West Heather Gardens
Inverness
IV2 4DZ
Scotland
Director NameStephen John Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address44 Devonshire Road
Aberdeen
AB10 6XR
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Secretary NameMr Gordon McRae Hope
NationalityBritish
StatusResigned
Appointed28 July 1999(4 years after company formation)
Appointment Duration3 years (resigned 22 August 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Director NameJames Wishart Wright
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 August 2002)
RoleManaging Director
Correspondence Address28 Hallfield Crescent
Mastrick
Aberdeen
Aberdeenshire
AB16 6SD
Scotland
Director NameRonald Murray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2002)
RoleCompany Director
Correspondence Address75 Gairn Terrace
Aberdeen
AB10 6AY
Scotland
Director NameCarol Ann Massie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 August 2002)
RoleConsultant
Correspondence Address39 Devonshire Road
Aberdeen
Aberdeenshire
AB10 6XN
Scotland
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameCharles Peter Holdridge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Countesthorpe
Leicester
LE8 5PG
Director NameIan Derek Myson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLynton
Banbury Road
Bloxham
Banbury
OX15 4PB
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed22 August 2002(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01224 591328
Telephone regionAberdeen

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Wolters Kluwer Holdings (Uk) PLC
91.71%
Ordinary Deferred
18.1k at £1Wolters Kluwer Holdings (Uk) PLC
8.29%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 February 2002Delivered on: 27 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
9 June 1996Delivered on: 20 June 1996
Satisfied on: 25 January 2000
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 218,070
(4 pages)
17 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 218,070
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 218,070
(5 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 218,070
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 8 April 2011 (1 page)
1 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
1 November 2010Appointment of Mr John Goudie as a secretary (1 page)
29 October 2010Termination of appointment of Norman Ziman as a secretary (1 page)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
23 April 2010Appointment of Diane Williams as a director (3 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 August 2009Return made up to 08/07/09; full list of members (6 pages)
6 January 2009Return made up to 08/07/08; full list of members (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 August 2007Return made up to 08/07/07; full list of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 08/07/06; full list of members (7 pages)
8 February 2006New director appointed (2 pages)
16 January 2006Return made up to 08/07/05; full list of members (6 pages)
28 November 2005Registered office changed on 28/11/05 from: victoria house 259 union street aberdeen AB11 6BR (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (13 pages)
20 April 2005Director resigned (1 page)
23 March 2005Full accounts made up to 31 December 2003 (18 pages)
8 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
13 January 2005Return made up to 08/07/04; full list of members (7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 December 2002 (16 pages)
10 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2002New director appointed (4 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Ad 22/08/02--------- £ si 200000@1=200000 £ ic 18070/218070 (2 pages)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002£ nc 18070/218070 22/08/02 (1 page)
27 August 2002Return made up to 17/07/02; full list of members (7 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 July 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
27 February 2002Partic of mort/charge * (5 pages)
22 January 2002Company name changed empire services LIMITED\certificate issued on 22/01/02 (2 pages)
11 January 2002New director appointed (2 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 August 2001Director resigned (1 page)
25 July 2001Return made up to 17/07/01; full list of members (7 pages)
7 June 2001Director resigned (1 page)
14 August 2000Return made up to 17/07/00; full list of members (12 pages)
9 June 2000Full accounts made up to 31 December 1999 (10 pages)
25 January 2000Dec mort/charge * (4 pages)
15 November 1999New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (26 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
29 July 1999Return made up to 17/07/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 July 1998Return made up to 17/07/98; full list of members (6 pages)
9 February 1998Registered office changed on 09/02/98 from: 3 whin park muirtown inverness IV3 6NQ (1 page)
19 December 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Director resigned (1 page)
29 July 1997Return made up to 17/07/97; full list of members (6 pages)
6 February 1997Director resigned (1 page)
3 September 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 June 1996Partic of mort/charge * (6 pages)
14 June 1996Secretary's particulars changed (1 page)
4 June 1996£ nc 1000/18070 10/05/96 (1 page)
4 June 1996Ad 10/05/96-22/05/96 £ si 17570@1=17570 £ ic 500/18070 (2 pages)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996New director appointed (2 pages)
29 December 1995Ad 05/12/95--------- £ si 100@1=100 £ ic 400/500 (2 pages)
1 December 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
14 November 1995New secretary appointed (4 pages)
14 November 1995Ad 06/11/95--------- £ si 398@1=398 £ ic 2/400 (2 pages)
14 November 1995Accounting reference date notified as 31/12 (1 page)
17 July 1995Incorporation (24 pages)