Company NameErith Eng.Co.(Leicester)Limited
DirectorPhilip Richard Curtis
Company StatusDissolved
Company Number00546936
CategoryPrivate Limited Company
Incorporation Date31 March 1955(69 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Philip Richard Curtis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address13 St James Close
Oadby
Leicester
Leicestershire
LE2 5UR
Secretary NameMiss Pearl Christine Simpson
NationalityBritish
StatusCurrent
Appointed17 August 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address17 Midland Cottages
Wigston
Leicestershire
LE18 2BU
Director NameMrs Dorothy Curtis
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(36 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1994)
RoleConsultant
Correspondence Address7 Beaufort Close
The Grange
Oadby
Leicestershire
LE2 4TP

Location

Registered Address10/12 New College Parade
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£132,425
Cash£161
Current Liabilities£413,690

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 December 2001Dissolved (1 page)
18 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
6 December 1999Statement of affairs (11 pages)
6 December 1999Appointment of a voluntary liquidator (1 page)
6 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 1999Registered office changed on 16/11/99 from: 31 kenilworth drive oadby leicestershire LE2 5LT (1 page)
3 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 September 1997Return made up to 17/08/97; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 17/08/96; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
6 December 1995Return made up to 17/08/95; full list of members (6 pages)
29 June 1995Full accounts made up to 30 April 1994 (16 pages)