Company NameErith Limited
Company StatusDissolved
Company Number00215129
CategoryPrivate Limited Company
Incorporation Date19 July 1926(97 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameAnglins,Limited

Business Activity

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

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(74 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(74 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2005(78 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2008)
RoleGeneral Delegate Uk Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameRoger John Underhill
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Dragons Hill Gardens
Keynsham
Bristol
Avon
BS18 1LN
Director NameDavid Hamilton Barbour
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1995)
RoleManaging Director
Correspondence Address23 Turnpike Gate
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8ND
Wales
Secretary NameRoger John Underhill
NationalityBritish
StatusResigned
Appointed12 August 1992(66 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address1 Dragons Hill Gardens
Keynsham
Bristol
Avon
BS18 1LN
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(67 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1994)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(67 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1994)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(68 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(68 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1999)
RoleCivil Engineer
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameMr Stephen Grant Leathley
NationalityBritish
StatusResigned
Appointed21 February 1995(68 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(70 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(73 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(73 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(73 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(73 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed28 April 2000(73 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(76 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Insolvency:s/s cert. Release of liquidator (1 page)
13 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Insolvency:c/o replacement of liquidator (10 pages)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
24 August 2007Registered office changed on 24/08/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 August 2007Declaration of solvency (3 pages)
11 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2007Appointment of a voluntary liquidator (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 July 2005New director appointed (5 pages)
12 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 June 2003Return made up to 25/05/03; full list of members (5 pages)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (6 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
10 August 2001Secretary resigned (1 page)
8 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 October 2000Return made up to 05/07/00; full list of members (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
15 September 2000New director appointed (14 pages)
15 September 2000New director appointed (6 pages)
15 September 2000New secretary appointed (2 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 January 2000Registered office changed on 31/01/00 from: 96 leeds road huddersfield HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
13 July 1999Return made up to 05/07/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1997Company name changed anglins,LIMITED\certificate issued on 23/09/97 (4 pages)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
28 July 1996Return made up to 05/07/96; full list of members (6 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1995Return made up to 05/07/95; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 September 1991Full accounts made up to 31 December 1989 (13 pages)
3 December 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
19 July 1926Incorporation (21 pages)