Company NameERIN Holdings Limited
DirectorsRichard Paul Grimmer and Richard Lynch
Company StatusDissolved
Company Number02850110
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 7 months ago)
Previous NameQuelcourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Paul Grimmer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHinxworth House
Hinxworth
Baldock
Hertfordshire
SG7 5HG
Secretary NameRichard Lynch
NationalityBritish
StatusCurrent
Appointed25 November 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Trap Road
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Director NameRichard Lynch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Trap Road
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameRobert David Montague
NationalityEnglish
StatusResigned
Appointed22 October 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 November 1993)
RoleCompany Director
Correspondence Address70 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2001)
RoleChartered Accountant
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Director NameHenry Ian Hatfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 20 November 1996)
RoleFinance Director
Correspondence Address40 De Parys Avenue
Bedford
MK40 2TP
Director NamePaul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 1997)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDuncrag
Bonhill Road
Dumbarton
G82 2DY
Scotland
Director NameMr Haje Plitt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed10 May 1995(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 18 May 1999)
RoleFinance Director
Correspondence AddressBrunnenweg 23
D-89155 Erbach
Germany

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£130,101
Current Liabilities£130,101

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Liquidators statement of receipts and payments (6 pages)
25 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2006Appointment of a voluntary liquidator (1 page)
16 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2005Statement of affairs (6 pages)
16 September 2005Appointment of a voluntary liquidator (1 page)
13 September 2005Registered office changed on 13/09/05 from: dewmead farm new inn road, hinxworth baldock hertfordshire SG7 5HG (1 page)
11 May 2005Full accounts made up to 30 September 2004 (12 pages)
22 September 2004Return made up to 02/09/04; full list of members (8 pages)
20 April 2004Full accounts made up to 30 September 2003 (12 pages)
25 September 2003Return made up to 02/09/03; full list of members (8 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Full accounts made up to 30 September 2002 (11 pages)
7 April 2003Registered office changed on 07/04/03 from: wrm logistics centre knowl piece, wilbury way hitchin hertfordshire SG4 0TY (1 page)
21 January 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 October 2002Return made up to 02/09/02; full list of members (8 pages)
10 December 2001Full accounts made up to 30 June 2001 (15 pages)
5 October 2001Return made up to 02/09/01; full list of members (7 pages)
8 August 2001Auditor's resignation (1 page)
13 April 2001Full accounts made up to 30 June 2000 (16 pages)
12 March 2001Director resigned (1 page)
29 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 July 2000Full accounts made up to 30 June 1999 (18 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
5 January 2000Full accounts made up to 30 June 1998 (15 pages)
22 November 1999Registered office changed on 22/11/99 from: astonia house high street baldock hertfordshire SG7 6PP (1 page)
14 September 1999Return made up to 02/09/99; no change of members (4 pages)
8 July 1999Particulars of mortgage/charge (8 pages)
2 June 1999Director resigned (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
28 September 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1998Full group accounts made up to 31 December 1996 (35 pages)
8 April 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: dunhams lane letchworth hertfordshire SG6 1BD (1 page)
30 September 1997Return made up to 02/09/97; full list of members (6 pages)
15 April 1997Director resigned (1 page)
18 December 1996Director resigned (1 page)
17 October 1996Full group accounts made up to 31 December 1995 (34 pages)
1 October 1996Return made up to 02/09/96; no change of members (6 pages)
24 November 1995Particulars of mortgage/charge (6 pages)
27 September 1995Return made up to 02/09/95; change of members (8 pages)
10 July 1995Full group accounts made up to 31 December 1994 (37 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: astonia house high street baldock,herts. SG7 6PP (1 page)