Company NameE.R.S Doors Limited
Company StatusDissolved
Company Number05803602
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesE.R.S Doors Limited and E.R.S Doors Plc

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Anthony Pickering
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Threshers, Threshers Bush
High Laver
Harlow
Essex
CM17 0NP
Director NameSusan Pickering
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(8 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Threshers
Threshers Bush
Old Harlow
CM17 0NP
Secretary NameMichele Louise Williams
NationalityBritish
StatusClosed
Appointed31 December 2006(8 months after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2011)
RoleAccountant
Correspondence AddressThe Willows
14 Barrow Hill Close
Worcester Park
Surrey
KT4 7PT
Director NameMr Robert Mackean Agnew
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Raffin Green Lane
Datchworth
Hertfordshire
SG3 6RJ
Secretary NameMr Robert Mackean Agnew
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Raffin Green Lane
Datchworth
Hertfordshire
SG3 6RJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor Office Allen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£443,320
Cash£16,159
Current Liabilities£468,059

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 July 2010Director's details changed for Susan Pickering on 3 May 2010 (2 pages)
22 July 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 50,000
(5 pages)
22 July 2010Director's details changed for Susan Pickering on 3 May 2010 (2 pages)
22 July 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 50,000
(5 pages)
22 July 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 50,000
(5 pages)
22 July 2010Director's details changed for Susan Pickering on 3 May 2010 (2 pages)
21 May 2010Registered office address changed from Unit 3 West Side Flex Meadow Harlow Essex CM19 5SR on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Unit 3 West Side Flex Meadow Harlow Essex CM19 5SR on 21 May 2010 (1 page)
4 December 2009Full accounts made up to 1 June 2009 (16 pages)
4 December 2009Full accounts made up to 1 June 2009 (16 pages)
4 December 2009Full accounts made up to 1 June 2009 (16 pages)
8 July 2009Return made up to 03/05/09; full list of members (4 pages)
8 July 2009Return made up to 03/05/09; full list of members (4 pages)
1 June 2009Application for reregistration from PLC to private (1 page)
1 June 2009Re-registration of Memorandum and Articles (23 pages)
1 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2009Re-registration of Memorandum and Articles (23 pages)
1 June 2009Application for reregistration from PLC to private (1 page)
1 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 2008Full accounts made up to 31 May 2008 (17 pages)
6 October 2008Full accounts made up to 31 May 2008 (17 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
22 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from unit 3 west side flex meadow harlow essex CM19 5TJ (1 page)
26 February 2008Registered office changed on 26/02/2008 from unit 3 west side flex meadow harlow essex CM19 5TJ (1 page)
20 February 2008Full accounts made up to 31 May 2007 (17 pages)
20 February 2008Full accounts made up to 31 May 2007 (17 pages)
24 July 2007New director appointed (1 page)
24 July 2007Return made up to 03/05/07; full list of members (7 pages)
24 July 2007New director appointed (1 page)
24 July 2007Return made up to 03/05/07; full list of members (7 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
22 June 2007Registered office changed on 22/06/07 from: emerald house, east street epsom surrey KT17 1HS (1 page)
22 June 2007Registered office changed on 22/06/07 from: emerald house, east street epsom surrey KT17 1HS (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
4 July 2006Ad 10/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 July 2006Nc inc already adjusted 10/06/06 (1 page)
4 July 2006Balance Sheet (1 page)
4 July 2006Re-registration of Memorandum and Articles (11 pages)
4 July 2006Balance Sheet (1 page)
4 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2006Ad 10/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 July 2006Auditor's statement (1 page)
4 July 2006Auditor's report (1 page)
4 July 2006Auditor's statement (1 page)
4 July 2006Application for reregistration from private to PLC (1 page)
4 July 2006Nc inc already adjusted 10/06/06 (1 page)
4 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2006Auditor's report (1 page)
4 July 2006Declaration on reregistration from private to PLC (1 page)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2006Re-registration of Memorandum and Articles (11 pages)
4 July 2006Certificate of re-registration from Private to Public Limited Company (1 page)
4 July 2006Application for reregistration from private to PLC (1 page)
4 July 2006Certificate of re-registration from Private to Public Limited Company (1 page)
4 July 2006Declaration on reregistration from private to PLC (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)