Company NameEriskay Estates Limited
Company StatusDissolved
Company Number00699280
CategoryPrivate Limited Company
Incorporation Date25 July 1961(62 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Brian Reid
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(30 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 12 June 2007)
RoleManagement Consultant
Correspondence Address31 Squerryes Mede
Westerham
Kent
TN16 1SW
Secretary NameMr Jeremy Charles Reid
NationalityBritish
StatusClosed
Appointed18 November 1999(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Clifton Road
Brighton
East Sussex
BN1 3HN
Secretary NameSandra Fouracre
NationalityBritish
StatusResigned
Appointed01 December 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressSylvan Mount Upper Court Road
Woldingham
Caterham
Surrey
CR3 7BE

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£72,471
Cash£73,013
Current Liabilities£542

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Application for striking-off (1 page)
19 May 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 December 2004Return made up to 01/12/04; full list of members (6 pages)
18 December 2003Return made up to 01/12/03; full list of members (6 pages)
13 December 2002Return made up to 01/12/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 December 2000Return made up to 01/12/00; full list of members (6 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 December 1999Secretary resigned (1 page)
26 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
3 December 1998Return made up to 01/12/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
11 December 1997Return made up to 01/12/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
3 December 1996Return made up to 01/12/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 5 April 1995 (5 pages)
14 December 1995Return made up to 01/12/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 5 April 1994 (6 pages)