Company NameErg Industrial Corporation
Company StatusDissolved
Company Number01650857
CategoryPrivate Unlimited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameAriel Lionel Solomon
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address17 Naseby Close
London
NW6 4EY
Director NameNigel Allan Solomon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highfields Grove
London
N6 6HN
Director NameRita Margaret Solomon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfields Grove
London
N6 6HN
Secretary NameRita Margaret Solomon
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfields Grove
London
N6 6HN
Director NameMr Richard Geoffrey Hawkins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Westminster Close
Basingstoke
Hampshire
RG22 4PP
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed28 May 1999(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
25 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 October 2003Declaration of assent for reregistration to UNLTD (1 page)
10 October 2003Certificate of re-registration from Limited to Unlimited (1 page)
10 October 2003Application for reregistration from LTD to UNLTD (2 pages)
10 October 2003Re-registration of Memorandum and Articles (16 pages)
10 October 2003Members' assent for rereg from LTD to UNLTD (1 page)
24 September 2003Return made up to 29/09/03; full list of members (7 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw uk corporate office queensway, fforestfach swansea west glamorgan SA5 4ED (1 page)
16 October 2002Return made up to 29/09/02; full list of members (7 pages)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
14 August 2002Director resigned (1 page)
12 August 2002Auditor's resignation (2 pages)
29 October 2001Return made up to 29/09/01; full list of members (7 pages)
26 September 2001Full accounts made up to 30 November 2000 (13 pages)
27 July 2001Auditor's resignation (1 page)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (2 pages)
5 March 2001Accounting reference date extended from 28/05/00 to 28/11/00 (1 page)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
3 April 2000Full accounts made up to 28 May 1999 (11 pages)
28 March 2000Accounting reference date shortened from 31/03/00 to 28/05/99 (1 page)
29 November 1999Return made up to 29/09/99; full list of members (6 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 October 1998Return made up to 29/09/98; no change of members (7 pages)
28 November 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1997Return made up to 29/09/97; no change of members (7 pages)
10 October 1996Return made up to 29/09/96; full list of members (9 pages)
6 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 November 1995Full accounts made up to 31 March 1995 (11 pages)
14 February 1992Declaration of mortgage charge released/ceased (1 page)
11 September 1982Memorandum and Articles of Association (12 pages)