Company NameERS Computers Limited
Company StatusDissolved
Company Number01373171
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameDDLP Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Clifford Butterfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(19 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 12 March 2002)
RoleFinance Director
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameMr Michael Mangham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(21 years after company formation)
Appointment Duration2 years, 8 months (closed 12 March 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address67 Kyrle Road
London
SW11 6BB
Secretary NamePhilip Naylor
NationalityBritish
StatusClosed
Appointed01 January 2001(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 April 1992)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusResigned
Appointed27 October 1991(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameLord Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address3 Elm Row
London
NW3 1AA
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed10 October 1995(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2000)
RoleSecretary
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NameNicholas John Moulton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1999)
RoleManaging Director
Correspondence AddressFlat 3
Grants Court Victoria Road
Walton On The Naze
Essex
CO14 8BU
Secretary NameMark Clifford Butterfield
NationalityBritish
StatusResigned
Appointed10 May 2000(21 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH

Location

Registered AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
21 September 2001Full accounts made up to 31 March 2001 (10 pages)
2 March 2001Auditor's resignation (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 March 2000 (12 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: calvert house 5 calvert avenue london E2 7JP (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Return made up to 27/10/99; full list of members (6 pages)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
28 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
11 November 1998Return made up to 27/10/98; full list of members (7 pages)
15 October 1998Full accounts made up to 31 March 1998 (9 pages)
24 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
30 October 1997Return made up to 27/10/97; no change of members (5 pages)
4 August 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1996Return made up to 27/10/96; no change of members (5 pages)
27 June 1996Full accounts made up to 31 March 1996 (10 pages)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
23 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
21 November 1995Return made up to 27/10/95; full list of members (8 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
24 April 1995Particulars of mortgage/charge (4 pages)