Company NameERF Services Limited
Company StatusDissolved
Company Number02414498
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameERF Kent Limited

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
StatusClosed
Appointed17 October 2002(13 years, 2 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 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 after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2005)
RoleSecretary
Correspondence Address14 Redhills
Eccleshall
Staffordshire
ST21 6JW
Director NameMr Rodney Phillip England
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1994)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBriggs House Moss Lane
Thurnham
Lancaster
LA2 0BA
Director NameJohn William Hobbs
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 March 1992)
RoleSecretary & Company Director
Correspondence AddressKehlstein Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence Address33 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address18 Charles Street
Cheadle
Stoke On Trent
Staffs
ST10 1ED
Secretary NameColin Eric Fuller
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1996)
RoleChartered Accountant
Correspondence Address18 Charles Street
Cheadle
Stoke On Trent
Staffs
ST10 1ED
Director NameJohn William Bryant
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address24 Cocoa Gardens
Nantwich
Cheshire
CW5 5BU
Secretary NameAndrew Miles Williamson
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address16 Grosvenor Court Park Lane
Broughton Park
Salford 7
M7 4JZ
Secretary NameMr Stephen William Ellis
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 8 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, 1 month 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(12 years, 1 month 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, 5 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, 4 months ago)
Accounts CategoryTotal Exemption Full
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 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 August 2004Return made up to 17/08/04; full list of members (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)
27 August 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(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 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001Director resigned (1 page)
24 August 2001Return made up to 17/08/01; full list of members (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)
9 March 2001Company name changed erf kent LIMITED\certificate issued on 09/03/01 (2 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)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
28 March 2000080300 res & appt of aud (1 page)
28 March 2000Auditor's resignation (1 page)
27 January 2000Full accounts made up to 30 June 1999 (7 pages)
16 August 1999Return made up to 17/08/99; full list of members (6 pages)
20 May 1999Full accounts made up to 30 June 1998 (7 pages)
18 August 1998Return made up to 17/08/98; full list of members (6 pages)
20 May 1998Auditor's resignation (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
20 August 1997Return made up to 17/08/97; no change of members (4 pages)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996New secretary appointed (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Return made up to 17/08/96; no change of members (4 pages)
18 August 1996Full accounts made up to 30 March 1996 (8 pages)
11 December 1995Full accounts made up to 1 April 1995 (7 pages)
29 August 1995Return made up to 17/08/95; full list of members (6 pages)