Company NameEngineered Reliability Limited
Company StatusDissolved
Company Number04323167
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 4 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Young
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address12 Ocean View
Walton On The Naze
Essex
CO14 8QD
Secretary NameMr Paul Gavin Paynter
NationalityBritish
StatusClosed
Appointed20 December 2003(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage
Iden Lane Egerton
Ashford
Kent
TN27 9AR
Secretary NameAnna Jane Young
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleAdmin
Correspondence Address23 The Ridgeway
Harwich
Essex
CO12 4AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Ocean View
Walton On The Naze
Essex
CO14 8QD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts5 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100
(4 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100
(4 pages)
19 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
19 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
19 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
16 November 2009Director's details changed for Gavin Young on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Gavin Young on 10 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
10 December 2007Return made up to 15/11/07; full list of members (2 pages)
10 December 2007Return made up to 15/11/07; full list of members (2 pages)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
25 September 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
25 September 2006Accounts made up to 5 April 2006 (2 pages)
7 December 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
7 December 2005Return made up to 15/11/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 November 2004Return made up to 15/11/04; full list of members (6 pages)
19 November 2004Return made up to 15/11/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 23 the ridgeway, dovercourt harwich essex CO12 4AU (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 23 the ridgeway, dovercourt harwich essex CO12 4AU (1 page)
12 January 2004Secretary resigned (1 page)
21 November 2003Return made up to 15/11/03; full list of members (6 pages)
21 November 2003Return made up to 15/11/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 November 2002Return made up to 15/11/02; full list of members (6 pages)
21 November 2002Return made up to 15/11/02; full list of members (6 pages)
26 April 2002Accounting reference date extended from 30/11/02 to 05/04/03 (1 page)
26 April 2002Accounting reference date extended from 30/11/02 to 05/04/03 (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
15 November 2001Incorporation (17 pages)
15 November 2001Incorporation (17 pages)