Company NameERM Overseas Limited
Company StatusDissolved
Company Number01621654
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameNorthern Environmental Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Malcolm Hutton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(17 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 17 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBox Lane Court
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DH
Director NameClaudio Bertora
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2006(23 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 17 February 2015)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Exchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameDr Robin Bidwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Devonshire Court
26a Devonshire Street
London
W1N 1RJ
Director NameDr Gev Homi Eduljee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 1994)
RoleConsultant Chemist
Country of ResidenceUnited Kingdom
Correspondence Address12 Fruitlands
Eynsham
Witney
Oxfordshire
OX29 4RB
Director NameMr Martin Jan Sarbicki
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Director NamePhilip Jonathan Say
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 July 1998)
RoleEnvironmental Consultant
Correspondence Address71 Deanery View
Lanchester
Durham
County Durham
DH7 0NJ
Secretary NameMr Martin Jan Sarbicki
NationalityBritish
StatusResigned
Appointed17 July 1991(9 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
London
W5 5NY
Director NamePeter John Prynn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2000)
RoleConsultant
Correspondence Address43 Petherton Road
London
N5 2QX
Secretary NameMr Gordon Neville Ashworth
NationalityBritish
StatusResigned
Appointed17 July 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Secretary NameCatherine Anna Reed
NationalityBritish
StatusResigned
Appointed06 December 1999(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressFlat 2 807 Wandsworth Road
London
SW8 3JH
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Meadowbank
Ainger Road
London
NW3 3AY
Director NameTerence John Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleFin Director
Correspondence Address141 Coombe Lane
Raynes Park
London
SW20 0QY
Director NameStephen Lee Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 2008)
RoleAccountant
Correspondence Address6 Brockwell Park Gardens
London
SE24 9BL
Secretary NameStephen Lee Harrison
NationalityBritish
StatusResigned
Appointed18 October 2005(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2008)
RoleChartered Accountant
Correspondence Address6 Brockwell Park Gardens
London
SE24 9BL

Location

Registered Address2nd Floor Exchequer Court
33 St Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12k at £1Environmental Resources Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12,000
(4 pages)
2 January 2014Accounts made up to 31 March 2013 (1 page)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts made up to 31 March 2012 (1 page)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts made up to 31 March 2011 (1 page)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts made up to 31 March 2010 (1 page)
10 August 2010Registered office address changed from 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 10 August 2010 (1 page)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Claudio Bertora on 17 July 2010 (2 pages)
24 October 2009Full accounts made up to 31 March 2009 (15 pages)
19 August 2009Return made up to 17/07/09; full list of members (10 pages)
26 March 2009Full accounts made up to 31 March 2008 (17 pages)
2 December 2008Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 June 2008Appointment terminated director stephen harrison (1 page)
23 June 2008Appointment terminated secretary stephen harrison (1 page)
17 April 2008Full accounts made up to 31 March 2007 (16 pages)
14 September 2007Return made up to 17/07/07; no change of members (7 pages)
10 November 2006Full accounts made up to 31 March 2006 (13 pages)
29 August 2006Accounts made up to 31 March 2005 (1 page)
18 August 2006Return made up to 17/07/06; full list of members (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
25 October 2005Return made up to 17/07/05; full list of members (8 pages)
25 October 2005New secretary appointed (2 pages)
9 August 2005Company name changed northern environmental consultan ts LIMITED\certificate issued on 09/08/05 (2 pages)
24 January 2005Secretary resigned (1 page)
21 January 2005Accounts made up to 31 March 2004 (1 page)
13 August 2004Return made up to 17/07/04; full list of members (7 pages)
3 February 2004Accounts made up to 31 March 2003 (1 page)
29 September 2003Return made up to 17/07/03; full list of members (7 pages)
25 July 2002Return made up to 17/07/02; full list of members (7 pages)
25 June 2002Accounts made up to 31 March 2002 (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 8 cavendish square london W1M 0ER (1 page)
28 August 2001Accounts made up to 31 March 2001 (2 pages)
21 August 2001Director's particulars changed (1 page)
20 July 2001Return made up to 17/07/01; full list of members (7 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
1 March 2001Accounts made up to 31 March 2000 (2 pages)
13 February 2001Director resigned (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2000Return made up to 17/07/00; full list of members (7 pages)
11 February 2000Director resigned (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts made up to 31 March 1999 (6 pages)
20 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
13 August 1999Return made up to 17/07/99; full list of members (10 pages)
9 July 1999Secretary's particulars changed (1 page)
26 March 1999Auditor's resignation (1 page)
13 August 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
20 July 1998Full accounts made up to 31 March 1998 (7 pages)
15 September 1997Full accounts made up to 31 March 1997 (7 pages)
13 August 1997Return made up to 17/07/97; no change of members (7 pages)
26 March 1997Return made up to 17/07/96; full list of members (11 pages)
28 July 1996Full accounts made up to 31 March 1996 (9 pages)
28 September 1995Full accounts made up to 31 March 1995 (11 pages)
24 August 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1992Memorandum and Articles of Association (9 pages)
12 March 1982Incorporation (16 pages)