Company NameERF International Limited
DirectorsDesmond Keith Evans and Christian Rosswag
Company StatusActive
Company Number00440167
CategoryPrivate Limited Company
Incorporation Date2 August 1947(76 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Desmond Keith Evans
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(55 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressManton Thatch
Bridge Street Manton Village
Marlborough
Wiltshire
SN8 4HR
Director NameDr Christian Rosswag
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(56 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 24 Church Street
Marcham
Abingdon
Oxfordshire
OX13 6NP
Secretary NameJohn Pinney
NationalityBritish
StatusCurrent
Appointed01 September 2003(56 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address14 Redhills
Eccleshall
Staffordshire
ST21 6JW
Director NameWilliam Shiell Pringle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(44 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 November 1991)
RoleEngineer
Correspondence Address9 St Albans House
London
SW16 2RF
Director NameMr Robert Ian Paterson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(44 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ravens Court Place
London
W6 0UN
Director NameDavid Charles Hughes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(44 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 1991)
RoleChartered Accountant
Correspondence Address24 The Knoll
Portishead
Bristol
Avon
BS20 9NU
Secretary NameDavid Charles Hughes
NationalityBritish
StatusResigned
Appointed07 August 1991(44 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 1991)
RoleCompany Director
Correspondence Address24 The Knoll
Portishead
Bristol
Avon
BS20 9NU
Director NameMr Simon March Turnbull
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Barn Waverley Abbey
Farnham
Surrey
GU9 8EW
Secretary NameRobert Victor White
NationalityBritish
StatusResigned
Appointed01 November 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdell Golf Drive
Camberley
Surrey
GU15 1JG
Director NameMr David Arthur Daynes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House No1 Beechfield Close
Long Ashton
Bristol
Avon
BS41 9JP
Director NameRobert Albert Williams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(45 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressDeneside
17 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameMr Melvyn Richard Staddon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(46 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressThe Hop Poles Gaston Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameLeonard Parsons
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(46 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 1994)
RoleCompany Director
Correspondence AddressTynings House
Coxley
Wells
Somerset
BA5 1RF
Director NameScott Parsons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(46 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 1994)
RoleCompany Director
Correspondence Address157c High Street
Street
Somerset
BA16 0ND
Secretary NameScott Parsons
NationalityBritish
StatusResigned
Appointed16 March 1994(46 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 May 1994)
RoleCompany Director
Correspondence Address157c High Street
Street
Somerset
BA16 0ND
Director NameJohn William Bryant
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(46 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address24 Cocoa Gardens
Nantwich
Cheshire
CW5 5BU
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(46 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address18 Charles Street
Cheadle
Stoke On Trent
Staffs
ST10 1ED
Secretary NameAndrew Miles Williamson
NationalityBritish
StatusResigned
Appointed26 May 1994(46 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address16 Grosvenor Court Park Lane
Broughton Park
Salford 7
M7 4JZ
Director NameChristopher Paul Bugden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(47 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address1 Douglas Road
Chingford
London
E4 6DB
Director NameEdwin Peter Foden
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(49 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm
The Heath
Sandbach
Cheshire
CW11 4ST
Director NameRichard William Savage
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(49 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 1997)
RoleCompany Director
Correspondence Address23 Fairlawn Avenue
Washford Park Meole Brace
Shrewsbury
Shropshire
SY3 9QQ
Wales
Secretary NamePeter Herbert Lawrence
NationalityBritish
StatusResigned
Appointed31 December 1996(49 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1998)
RoleAccountant
Correspondence Address92 Thames Crescent
Corringham
Stanford Le Hope
Essex
SS17 9DZ
Director NamePeter Herbert Lawrence
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(49 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address92 Thames Crescent
Corringham
Stanford Le Hope
Essex
SS17 9DZ
Secretary NameMr Stephen William Ellis
NationalityBritish
StatusResigned
Appointed25 June 1998(50 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Holm Oak Drive
Madeley
Crewe
Cheshire
CW3 9HR
Director NameHerr Klaus Wagner
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2000(52 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressVeit - Stross - Str 3
Fuerstenfeldbruck 82256
Germany
Director NameDr Michael Raab
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2001(54 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleEconomist
Correspondence AddressJella Lepman Str 8
Munich
81673
Foreign
Director NameMr David Michael Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2001(54 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongstone
Myddle Wood, Myddle
Shrewsbury
Shropshire
SY4 3RY
Wales
Secretary NameDr Michael Raab
NationalityGerman
StatusResigned
Appointed01 February 2002(54 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2003)
RoleEconomist
Correspondence AddressJella Lepman Str 8
Munich
81673
Foreign

Location

Registered AddressErf Way
Middlewich
Cheshire
CW10 0TN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 September 2018Restoration by order of the court (2 pages)
2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Director's particulars changed (1 page)
23 September 2003New secretary appointed (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
18 September 2003New director appointed (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 August 2003Return made up to 07/08/03; full list of members (7 pages)
15 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2001Full accounts made up to 30 June 2000 (8 pages)
16 November 2000Director's particulars changed (1 page)
3 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: sun works sandbach cheshire CW11 9DN (1 page)
15 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Res & appt of auds 080300 (1 page)
28 March 2000Auditor's resignation (1 page)
13 March 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 30 June 1999 (8 pages)
12 August 1999Return made up to 07/08/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 June 1998 (16 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
13 August 1998Return made up to 07/08/98; full list of members (6 pages)
30 June 1998Company name changed erf medway LIMITED\certificate issued on 30/06/98 (2 pages)
20 May 1998Auditor's resignation (2 pages)
1 May 1998Full accounts made up to 30 June 1997 (15 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
20 August 1997Return made up to 07/08/97; no change of members (4 pages)
28 April 1997New director appointed (1 page)
22 April 1997Director resigned (1 page)
12 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New director appointed (1 page)
21 January 1997New secretary appointed (1 page)
13 January 1997Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Director resigned (1 page)
2 October 1996Particulars of mortgage/charge (17 pages)
15 September 1996Full accounts made up to 30 March 1996 (15 pages)
29 August 1996Return made up to 07/08/96; full list of members (6 pages)
11 December 1995Full accounts made up to 1 April 1995 (15 pages)
11 August 1995Return made up to 07/08/95; no change of members (4 pages)
11 August 1995Location of register of members (1 page)
2 May 1995New director appointed (2 pages)