Company NameE.R.S. Limited
Company StatusDissolved
Company Number03305967
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Francis Michael Lyons
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse Farm Braintree Road
Felsted
Dunmow
Essex
CM6 3LB
Secretary NameMiss Judith Edna Day
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGatehouse Farm
Gransmore Green
Felsted
Essex
CM6 3LB
Director NameMr Michael Prenton Drew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Lane Farm
Guildford Road, Alfold
Cranleigh
Surrey
GU6 8JS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBruce Lee Bruso
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2001(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 March 2002)
RoleCompany Director
Correspondence Address255 East Mountain Road
Hegins
Schuylkill 17938
United States
Director NameBruce Lee Bruso
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2001(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 March 2002)
RoleCompany Director
Correspondence Address255 East Mountain Road
Hegins
Schuylkill 17938
United States

Location

Registered AddressGatehouse Farm
Gransmore Green
Felsted
Essex
CM6 3LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFelsted
WardFelsted & Stebbing
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,264
Current Liabilities£8,264

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Return made up to 17/01/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 March 2007Return made up to 17/01/07; full list of members (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 March 2006Return made up to 17/01/06; full list of members (7 pages)
11 February 2005Return made up to 17/01/05; full list of members (7 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2004Return made up to 17/01/04; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (1 page)
3 October 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
3 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 March 2001Full accounts made up to 30 April 2000 (7 pages)
6 March 2001Return made up to 17/01/01; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (7 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
16 February 1999Return made up to 17/01/99; no change of members (4 pages)
18 November 1998Full accounts made up to 30 April 1998 (9 pages)
16 July 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
16 February 1998Return made up to 17/01/98; full list of members (6 pages)
31 January 1997Registered office changed on 31/01/97 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New secretary appointed (2 pages)