Company NameErskine Cars Limited
Company StatusDissolved
Company Number00487055
CategoryPrivate Limited Company
Incorporation Date5 October 1950(73 years, 6 months ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Joan Erskine
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 1991(40 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 19 July 2005)
RoleRetired
Correspondence Address40 Highdene
Park Drive
Woking
Surrey
GU22 7NL
Director NameDr John Alan Erskine
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(40 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 19 July 2005)
RoleScholar
Correspondence Address22 Violet Lane
Croydon
Surrey
CR0 4HE
Secretary NameJane Erskine
NationalityBritish
StatusClosed
Appointed04 August 1996(45 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address22 Violet Lane
Croydon
Surrey
CR0 4HE
Secretary NameDr John Alan Erskine
NationalityBritish
StatusResigned
Appointed31 July 1991(40 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 August 1996)
RoleCompany Director
Correspondence Address29 Flaxland Avenue
Cardiff
South Glamorgan
CF4 3NT
Wales

Location

Registered AddressUnit 5a Claire Road Indusrial
Estate Kirby Cross
Frinton On Sea
Essex
CO13 0LY
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth£217,604
Cash£44,296
Current Liabilities£8,724

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2002Registered office changed on 29/11/02 from: 46 connaught street london W2 2AA (1 page)
26 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Return made up to 31/07/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Return made up to 31/07/99; no change of members (4 pages)
20 November 1998Director's particulars changed (1 page)
20 November 1998Secretary's particulars changed (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Return made up to 31/07/96; full list of members (6 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996New secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 August 1995Return made up to 31/07/95; no change of members (4 pages)