Company NameErrington Laboratories Limited
Company StatusDissolved
Company Number01007607
CategoryPrivate Limited Company
Incorporation Date13 April 1971(53 years ago)
Dissolution Date30 April 2008 (15 years, 12 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 Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2008)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusClosed
Appointed23 November 2001(30 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameDavid Charles Young
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(20 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 The Green
Findern
Derbyshire
DE65 6AA
Director NameMrs Dorothy Margaret Young
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(20 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 The Green
Findern
Derbyshire
DE65 6AA
Secretary NameMrs Dorothy Margaret Young
NationalityBritish
StatusResigned
Appointed30 June 1991(20 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Green
Findern
Derbyshire
DE65 6AA
Secretary NameDerek Robson Sleight
NationalityBritish
StatusResigned
Appointed05 October 2001(30 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 November 2001)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland

Location

Registered AddressHulley Road
Hurdsfield
Macclesfield
Cheshire
SK10 2SG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
9 November 2007Full accounts made up to 31 December 2006 (10 pages)
7 November 2007Application for striking-off (1 page)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
12 August 2002Auditor's resignation (2 pages)
10 August 2002Full accounts made up to 31 December 2001 (14 pages)
24 June 2002Return made up to 14/06/02; full list of members (5 pages)
13 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (3 pages)
16 October 2001New director appointed (3 pages)
15 October 2001Registered office changed on 15/10/01 from: crown industrial estate anglesey road burton on trent staffs DE14 3NX (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2001Secretary resigned;director resigned (1 page)
15 October 2001Director resigned (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 November 2000Return made up to 29/06/00; full list of members (6 pages)
24 October 2000Return made up to 30/06/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Return made up to 30/06/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 August 1997Return made up to 30/06/97; no change of members (4 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 February 1996Return made up to 30/06/95; no change of members (6 pages)