Company NameErradale 1993 Limited
Company StatusDissolved
Company Number02649461
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameGeoffrey Arthur Havilland
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1994)
RoleShipping Executive
Correspondence Address5 Rokeby Place
Copse Hill Wimbledon
London
Sw20
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed25 October 1991(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMichael John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 1997)
RoleFinance Director
Correspondence Address34a Tower 1 Tregunter
No 14 Tregunter Path
Hong Kong
Foreign
Director NameGeoffrey Christopher Pope
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 1992)
RoleChartered Secretary
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameRichard John Beresford Neal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 10 November 1992)
RoleShipping Executive
Correspondence Address2-7-17 Kami-Osaki
Shinagawa-Ku
Tokyo 141
Japan
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 1996)
RoleMerchant
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameJames Wyndham John Hughes Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1996)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Swire & Sons Limited
59 Buckingham Gate
London
SW1E 6AJ
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 2000)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 2000)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2001)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameRichard Maurice Hext
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2000)
RoleShipping Executive
Correspondence AddressA1 Kings Court
5 Mt Kellett Road
The Peak
Hong Kong
Director NameMarven Anthony Bowles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(6 years after company formation)
Appointment Duration3 years (resigned 01 October 2000)
RoleChartered Accountant
Correspondence Address33 Strawberry Hill
8 Plunketts Road
The Peak
Foreign
Hong Kong
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2001)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameGeoffrey Leslie Cundle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 April 2001)
RoleBusiness Executive
Correspondence Address23b Nicholson
109 Repulse Bay Road
Hong Kong
Director NameMartin James Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 April 2001)
RoleFinance Manager
Correspondence AddressApartment 8d Carmina Place
7-9 Deep Water Bay Drive
Hong Kong
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,743
Gross Profit£2,075
Net Worth£1,093
Current Liabilities£10,241

Accounts

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

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
6 April 2001Application for striking-off (1 page)
26 October 2000Return made up to 27/09/00; full list of members (7 pages)
23 October 2000Accounts made up to 31 December 1999 (14 pages)
17 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (3 pages)
26 October 1999Return made up to 27/09/99; no change of members (8 pages)
20 October 1999Accounts made up to 31 December 1998 (14 pages)
23 October 1998Return made up to 27/09/98; full list of members (10 pages)
9 October 1998Accounts made up to 31 December 1997 (14 pages)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Return made up to 27/09/97; no change of members (8 pages)
13 October 1997Accounts made up to 31 December 1996 (12 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
27 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1996Accounts made up to 31 December 1995 (12 pages)
1 August 1996New director appointed (3 pages)
4 July 1996Director resigned (1 page)
30 October 1995Return made up to 27/09/95; full list of members (20 pages)
21 September 1995Accounts made up to 31 December 1994 (12 pages)