Company NameEquity Red Star Holdings Limited
Company StatusDissolved
Company Number05661236
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameERSH Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameMr Ian David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 30 September 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameMrs Katharine Anne Wade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 30 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Secretary NameMr Steven Terence Hunter Griffin
StatusClosed
Appointed31 March 2014(8 years, 3 months after company formation)
Appointment Duration6 months (closed 30 September 2014)
RoleCompany Director
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameKeith Joseph Charlton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director / Underwriter
Correspondence Address3 Maytrees
Matching Green
Harlow
Essex
CM17 0PP
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr John Edward Josiah
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2010)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Norsey Close
Billericay
Essex
CM11 1AP
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD

Contact

Websitewww.equityredstar.co.uk/Pages/default.aspx
Telephone0x7b92fe674
Telephone regionUnknown

Location

Registered AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

2 at £1Equity Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
8 November 2013Appointment of Mrs Katharine Anne Wade as a director (2 pages)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 May 2013Memorandum and Articles of Association (15 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2013Appointment of Mr Ian David Parker as a director (2 pages)
1 May 2013Termination of appointment of Ian Foy as a director (1 page)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
15 December 2010Termination of appointment of John Josiah as a director (2 pages)
14 October 2010Appointment of Andrew James Gibson as a director (3 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for John Edward Josiah on 22 December 2009 (2 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
21 January 2009Appointment terminated director keith charlton (1 page)
21 January 2009Director appointed john edward josiah (3 pages)
19 January 2009Return made up to 22/12/08; full list of members (3 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
6 September 2007New secretary appointed (2 pages)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
20 January 2006Company name changed ersh LIMITED\certificate issued on 20/01/06 (2 pages)
22 December 2005Incorporation (20 pages)