Company NameEmployment Rights Limited
DirectorChristine Whitehurst
Company StatusDissolved
Company Number04657991
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Whitehurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alma Road
Stockport
SK4 4PU
Secretary NameHelen Hanley
NationalityBritish
StatusCurrent
Appointed11 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address71 Victoria Road
Fallowfield
Manchester
M14 6BW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,848
Cash£9,132
Current Liabilities£43,602

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
15 April 2005Statement of affairs (8 pages)
15 April 2005Appointment of a voluntary liquidator (1 page)
6 April 2005Registered office changed on 06/04/05 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
5 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2005Appointment of a voluntary liquidator (1 page)
2 March 2005Return made up to 06/02/05; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 06/02/04; full list of members (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (12 pages)