Company NameErinstone Limited
Company StatusDissolved
Company Number02474519
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack Stephen Mitchell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 15 July 2009)
RoleCompany Director
Correspondence Address34 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Secretary NameSusie Naomi Mitchell
NationalityBritish
StatusClosed
Appointed27 June 2008(18 years, 4 months after company formation)
Appointment Duration1 year (closed 15 July 2009)
RoleRetired
Correspondence Address34 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameMrs Kim Sandra Konstantinovic
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 27 June 2008)
RoleTypesetter
Country of ResidenceEngland
Correspondence AddressHaslemere 11 Hutton Village
Hutton
Brentwood
Essex
CM13 1RR
Director NameMiss Tracy Naomi Mitchell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2003)
RoleSecretary
Correspondence Address38 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Secretary NameMiss Tracy Naomi Mitchell
NationalityBritish
StatusResigned
Appointed27 February 1993(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address38 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Secretary NameMr Jack Stephen Mitchell
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address34 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£476,131
Cash£417,867
Current Liabilities£8,214

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2008Declaration of solvency (3 pages)
7 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2008Registered office changed on 07/07/2008 from 34 rayleigh road hutton brentwood essex CM13 1AD (1 page)
7 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Appointment terminated director kim konstantinovic (1 page)
3 July 2008Secretary appointed susie naomi mitchell (2 pages)
2 April 2008Return made up to 27/02/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 27/02/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 27/02/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 27/02/05; full list of members (3 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 27/02/04; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Secretary resigned;director resigned (1 page)
8 March 2003Return made up to 27/02/03; full list of members (8 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 27/02/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2001Return made up to 27/02/01; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 March 1999Return made up to 27/02/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
11 March 1998Return made up to 27/02/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 April 1996Return made up to 27/02/96; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 March 1995Return made up to 27/02/95; full list of members (6 pages)
22 October 1991Full accounts made up to 31 March 1991 (9 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1990Incorporation (15 pages)