Company NameERF Network Rental Limited
Company StatusDissolved
Company Number03107968
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameERF Network Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard John Lambourne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Elphinstone Road
Highcliffe
Christchurch
Dorset
BH23 5LL
Director NameMr David Bennie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Shelley Drive
Bothwell
Strathclyde
G71 8TA
Scotland
Director NameGeoffrey John Bonnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(3 years after company formation)
Appointment Duration4 years, 2 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address6 Ash Grove The Cedars
South Wootton
Kings Lynn
Norfolk
PE30 3TS
Secretary NameGeoffrey John Bonnett
NationalityBritish
StatusClosed
Appointed01 July 2002(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 10 December 2002)
RoleCompany Director
Correspondence Address6 Ash Grove The Cedars
South Wootton
Kings Lynn
Norfolk
PE30 3TS
Director NameGlyn Anthony Valentine Owens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleSales Director
Correspondence AddressPine Croft Grafton Court
Temple Grafton
Alcester
Warwickshire
B49 6NY
Secretary NameColin Eric Fuller
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Charles Street
Cheadle
Stoke On Trent
Staffs
ST10 1ED
Director NamePaul Mead
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 weeks, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Willian Way
Letchworth
Hertfordshire
SG6 2HJ
Director NameDilipkumar Chunilal Nathwani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address29 Arbour Close
Luton
Bedfordshire
LU3 4AQ
Secretary NameAndrew Miles Williamson
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 1 month 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
Director NameRoy Knowles
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address19 Sladeburn Drive
Walshaw
Bury
Lancashire
B18 3DG
Secretary NameMr Stephen William Ellis
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Holm Oak Drive
Madeley
Crewe
Cheshire
CW3 9HR
Director NamePhilip Jack Stratton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address12 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST

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 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
31 December 2001Return made up to 25/09/01; full list of members (13 pages)
15 August 2001Full accounts made up to 31 March 2000 (15 pages)
9 November 2000Director resigned (1 page)
29 September 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 January 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 October 1999Return made up to 25/09/99; full list of members (8 pages)
25 June 1999Full accounts made up to 27 September 1998 (14 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
6 October 1998Return made up to 25/09/98; full list of members (8 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
3 April 1998Full accounts made up to 27 September 1997 (14 pages)
20 January 1998Director resigned (1 page)
2 October 1997Return made up to 25/09/97; no change of members (4 pages)
9 May 1997Particulars of mortgage/charge (8 pages)
2 January 1997Full accounts made up to 28 September 1996 (14 pages)
9 December 1996New director appointed (1 page)
9 December 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (1 page)
31 October 1996Return made up to 25/09/96; full list of members (6 pages)
13 May 1996Accounting reference date notified as 30/09 (1 page)
5 March 1996Director resigned;new director appointed (2 pages)
9 November 1995Ad 10/10/95--------- premium £ si 40@5000=200000 £ ic 10000/210000 (8 pages)
9 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Memorandum and Articles of Association (28 pages)
21 October 1995Particulars of mortgage/charge (8 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
4 October 1995Company name changed erf network rentals LIMITED\certificate issued on 05/10/95 (4 pages)
25 September 1995Incorporation (52 pages)