Company NameErocs Limited
Company StatusDissolved
Company Number03737660
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameScore Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Malcolm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address25 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Secretary NameRuth Malcolm
NationalityBritish
StatusClosed
Appointed29 January 2008(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 September 2008)
RoleCompany Director
Correspondence Address25 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Director NameMr Derrick Vincent Paul Sheppard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Shipley Road
Bristol
BS9 3HR
Secretary NameMr Derrick Vincent Paul Sheppard
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Shipley Road
Bristol
BS9 3HR
Director NameRuth Malcolm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address4 Meadway
Bramhill
Stockport
Cheshire
SK7 1LA
Secretary NameMr Brian Robert Johnstone
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Tenement Lane, Bramhall
Stockport
Cheshire
SK7 3JY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6
Cash£3
Current Liabilities£377

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008Application for striking-off (1 page)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 22/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 22/03/06; full list of members (2 pages)
31 May 2006Return made up to 22/03/05; full list of members (2 pages)
30 May 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: 4 meadway bramhall stockport cheshire SK7 1LA (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 April 2003New director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Return made up to 22/03/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2000Return made up to 22/03/00; full list of members (6 pages)
9 April 1999Ad 22/03/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 March 1999Incorporation (17 pages)