Company NameERF Bristol Limited
Company StatusDissolved
Company Number02385005
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 8 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 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 02 August 2005)
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
StatusClosed
Appointed01 September 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 24 Church Street
Marcham
Abingdon
Oxfordshire
OX13 6NP
Secretary NameJohn Pinney
NationalityBritish
StatusClosed
Appointed01 September 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address14 Redhills
Eccleshall
Staffordshire
ST21 6JW
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address18 Charles Street
Cheadle
Stoke On Trent
Staffs
ST10 1ED
Director NameMr Eric Dunlop Lindsay
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address12 Ashgrove
Peasedown St John
Bath
Avon
BA2 8EB
Secretary NameNigel Charles Hudson
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address43 Arden Close
Bradley Stoke
Bristol
Avon
BS12 8AX
Director NameRichard William Savage
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1997)
RoleCompany Director
Correspondence Address23 Fairlawn Avenue
Washford Park Meole Brace
Shrewsbury
Shropshire
SY3 9QQ
Wales
Secretary NameAndrew Miles Williamson
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address16 Grosvenor Court Park Lane
Broughton Park
Salford 7
M7 4JZ
Director NameJohn William Bryant
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address24 Cocoa Gardens
Nantwich
Cheshire
CW5 5BU
Director NameAndrew Miles Williamson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleAccountant
Correspondence Address16 Grosvenor Court Park Lane
Broughton Park
Salford 7
M7 4JZ
Director NameMr Stephen William Ellis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Holm Oak Drive
Madeley
Crewe
Cheshire
CW3 9HR
Secretary NameMr Stephen William Ellis
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Holm Oak Drive
Madeley
Crewe
Cheshire
CW3 9HR
Director NameDr Michael Raab
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleEcononist
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(12 years, 5 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(12 years, 8 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)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 August 2004Director's particulars changed (1 page)
21 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003New secretary appointed (1 page)
18 September 2003New director appointed (1 page)
10 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(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)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001New director appointed (2 pages)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001Return made up to 16/05/01; full list of members (6 pages)
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 3DN (1 page)
22 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
28 March 2000Auditor's resignation (1 page)
28 March 2000080300 res & appt of aud (1 page)
27 January 2000Full accounts made up to 30 June 1999 (8 pages)
15 June 1999Return made up to 16/05/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 June 1998 (10 pages)
19 June 1998Return made up to 16/05/98; no change of members (4 pages)
26 May 1998Auditor's resignation (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
1 May 1998Full accounts made up to 30 June 1997 (15 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Return made up to 16/05/97; no change of members (4 pages)
28 April 1997New director appointed (1 page)
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)
11 November 1996Director resigned (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
2 October 1996Particulars of mortgage/charge (17 pages)
15 September 1996Full accounts made up to 30 March 1996 (14 pages)
12 June 1996Return made up to 16/05/96; full list of members (6 pages)
11 December 1995Full accounts made up to 1 April 1995 (13 pages)
5 May 1995Return made up to 16/05/95; no change of members (4 pages)
6 August 1993Full accounts made up to 3 April 1993 (14 pages)
13 August 1992Full accounts made up to 28 March 1992 (12 pages)