Company NameEradicure Limited
Company StatusDissolved
Company Number00912964
CategoryPrivate Limited Company
Incorporation Date11 August 1967(56 years, 8 months ago)
Dissolution Date28 December 2011 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMalcolm Reginald Edwards
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(23 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 28 December 2011)
RoleCompany Director
Correspondence Address24 Willow Walk
Culverstone
Meopham
Kent
DA13 0QS
Secretary NameMalcolm Reginald Edwards
NationalityBritish
StatusClosed
Appointed21 June 1991(23 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 28 December 2011)
RoleCompany Director
Correspondence Address24 Willow Walk
Culverstone
Meopham
Kent
DA13 0QS
Director NameChristine Iris Power
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(27 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 28 December 2011)
RoleManaging Director
Correspondence Address32 Chaucer Road
Welling
Kent
DA16 3NH
Director NameMargaret Gladys Edwards
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 December 2004)
RoleCompany Director
Correspondence AddressLeylands
Wrotham Road Meopham
Gravesend
Kent
DA13 0QG
Director NameMr Homayoun Ganjavian
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleAccountant
Correspondence Address38 Kingswood Road
Bromley
Kent
BR2 0NF
Director NameMr David Stuart Waters
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressThe Poplars Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45k at 1Malcolm Reginald Edwards
90.00%
Ordinary
5k at 1Homayoun Ganjavian
10.00%
Ordinary

Financials

Year2014
Net Worth£199,507
Cash£77,246
Current Liabilities£87,771

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 December 2011Final Gazette dissolved following liquidation (1 page)
28 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
5 January 2009Statement of affairs with form 4.19 (7 pages)
5 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-18
(1 page)
5 January 2009Statement of affairs with form 4.19 (7 pages)
5 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2008Registered office changed on 10/12/2008 from numeric house 98 station road sidcup kent DA15 7BY (1 page)
10 December 2008Registered office changed on 10/12/2008 from numeric house 98 station road sidcup kent DA15 7BY (1 page)
16 September 2008Return made up to 21/06/08; full list of members (4 pages)
16 September 2008Return made up to 21/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Return made up to 21/06/07; full list of members (3 pages)
25 September 2007Return made up to 21/06/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 October 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 October 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 September 2006Return made up to 21/06/06; full list of members (7 pages)
13 September 2006Return made up to 21/06/06; full list of members (7 pages)
24 August 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 August 2005Accounts for a small company made up to 31 August 2004 (6 pages)
4 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2005Return made up to 21/06/05; full list of members (7 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 August 2003Return made up to 21/06/03; full list of members (7 pages)
5 August 2003Return made up to 21/06/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 July 2002Return made up to 21/06/02; full list of members (7 pages)
27 July 2002Return made up to 21/06/02; full list of members (7 pages)
1 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 July 2000Return made up to 21/06/00; full list of members (7 pages)
18 July 2000Return made up to 21/06/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 August 1998Return made up to 21/06/98; full list of members (6 pages)
19 August 1998Return made up to 21/06/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
25 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
27 July 1997Registered office changed on 27/07/97 from: 182 upper wickham lane welling kent DA16 3EB (1 page)
27 July 1997Registered office changed on 27/07/97 from: 182 upper wickham lane welling kent DA16 3EB (1 page)
27 July 1997Return made up to 21/06/97; no change of members (4 pages)
27 July 1997Return made up to 21/06/97; no change of members (4 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 July 1996Return made up to 21/06/96; no change of members (4 pages)
17 July 1996Return made up to 21/06/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (3 pages)
1 August 1995Return made up to 21/06/95; full list of members (6 pages)
1 August 1995Return made up to 21/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
7 June 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 June 1978Share capital (2 pages)
28 June 1978Share capital (2 pages)
6 October 1967Allotment of shares (2 pages)
6 October 1967Allotment of shares (2 pages)
11 August 1967Incorporation (11 pages)
11 August 1967Incorporation (11 pages)