Company NameExpense Reduction Associates Limited
Company StatusDissolved
Company Number02435906
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrederick Marfleet
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 13 October 2009)
RoleConsultant
Correspondence AddressLodge House The Plain
Smeeth
Ashford
Kent
TN25 6QZ
Director NameMr Ronald Clucas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Northampton Road
Towcester
Northamptonshire
NN12 7AH
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed21 January 1998(8 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 13 October 2009)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameCharles Frederick Marfleet
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address7 Wandon Road
London
SW6 4JF
Secretary NameGillian Lesley Marfleet
NationalityBritish
StatusResigned
Appointed20 October 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 November 1993)
RoleCompany Director
Correspondence Address3 Mores Gardens
London
SW3 5BB
Secretary NameMr Sean Christopher Mason
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStud Green Farm
Stud Green
Holyport
Berks
SL6 2JH
Secretary NameBo Sjoholm
NationalityDanish
StatusResigned
Appointed05 June 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address19 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameBo Sjoholm
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed21 January 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration12 months (resigned 20 October 1992)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62,Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£200
Cash£213,536
Current Liabilities£232,328

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
12 August 2008Director's change of particulars / charles marfleet / 01/09/2006 (1 page)
12 August 2008Director appointed ronald clucas (1 page)
11 August 2008Restoration by order of the court (2 pages)
23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (1 page)
23 October 2001Return made up to 25/10/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Return made up to 25/10/00; full list of members (6 pages)
2 November 1999Return made up to 25/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
22 June 1999Director's particulars changed (1 page)
19 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
16 November 1998Return made up to 25/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 January 1998New secretary appointed (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
2 November 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Director's particulars changed (1 page)
7 May 1997Secretary's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Return made up to 25/10/96; no change of members (4 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
11 October 1995Return made up to 25/10/95; no change of members (4 pages)
25 October 1989Incorporation (14 pages)