Company NameErmingway Ltd
Company StatusDissolved
Company Number03795889
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSteven Englander
NationalityBritish
StatusClosed
Appointed06 July 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 26 August 2003)
RoleBook Keeper
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Director NameBernard Anthony Place
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(7 months after company formation)
Appointment Duration3 years, 7 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address16 Whalley Road
Langho
Blackburn
BB6 8EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address71 Holland Street
Ancoats
Manchester
M40 7DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,785
Cash£12,172
Current Liabilities£3,697

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
17 December 2002Registered office changed on 17/12/02 from: 16 whalley road langho blackburn BB6 8EJ (1 page)
26 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2002Registered office changed on 10/07/02 from: 71A holland street manchester lancashire M40 7DA (1 page)
19 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 September 2000Return made up to 25/06/00; full list of members (6 pages)
8 February 2000New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
25 June 1999Incorporation (12 pages)