Company NameErinmore Homes Limited
Company StatusDissolved
Company Number02757507
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John James Kirwan
Date of BirthJune 1938 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed21 October 1992(same day as company formation)
RoleConstruction Manager
Correspondence Address2 Priory Way
Barnoldswick
Lancashire
BB18 5HJ
Secretary NameMrs Mary Teresa Elizabeth Kirwan
NationalityBritish
StatusClosed
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Priory Way
Barnoldswick
Lancashire
BB18 5HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£569,749
Cash£294,144
Current Liabilities£76,015

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Return made up to 21/10/04; full list of members (6 pages)
22 December 2004Secretary's particulars changed (1 page)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 November 2003Return made up to 21/10/03; full list of members (6 pages)
18 November 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
22 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 November 2002Return made up to 21/10/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 October 2001Return made up to 21/10/01; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 April 2001Registered office changed on 03/04/01 from: c/o R.caruso & co pardix house cadmore lane cheshunt herts EN8 9LQ (1 page)
2 February 2001Particulars of mortgage/charge (3 pages)
20 October 2000Return made up to 21/10/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
28 October 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999Full accounts made up to 31 October 1998 (13 pages)
26 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1998Director's particulars changed (1 page)
15 October 1998Secretary's particulars changed (1 page)
25 August 1998Full accounts made up to 31 October 1997 (13 pages)
3 November 1997Return made up to 21/10/97; no change of members (4 pages)
3 September 1997Full accounts made up to 31 October 1996 (13 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
20 November 1996Return made up to 21/10/96; no change of members (4 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995Full accounts made up to 31 October 1994 (13 pages)
8 November 1995Amending 882R (2 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
9 April 1995Ad 22/10/94--------- £ si 6@1=6 £ ic 4/10 (2 pages)