Company NameElectoral Reform Consultancy Services Limited
Company StatusDissolved
Company Number02738820
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 8 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesElectoral Reform (Consultancy Services) Limited and Electoral Reform (International Services) Limited

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameDr Crispin Toby John Allard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 10 March 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Park Road
Farnborough
Hampshire
GU14 6LG
Secretary NameMiss Katharine Ruth West
StatusClosed
Appointed23 July 2011(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 10 March 2015)
RoleCompany Director
Correspondence AddressThomas Hare House 6 Chancel Street
Blackfriars
London
SE1 0UX
Director NameMr Michael Stanton Watson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 St James Lane
London
N10 3RD
Director NameMr Philip George Watkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Moreton Place
London
SW1V 2NL
Director NameMr Michael James Meadowcroft
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleWriter And Journalist
Country of ResidenceEngland
Correspondence AddressWaterloo Lodge 72 Waterloo Lane
Bramley
Leeds
West Yorkshire
LS13 2JF
Director NameJean Florence Bradshaw
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleRetired
Correspondence Address9 Highridge Close
Epsom
Surrey
KT18 5HF
Secretary NameEric Mahmood Syddique
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address42 St Martins Drive
Eynsford
Dartford
Kent
DA4 0EZ
Director NameRev David Michael Mason
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 July 2006)
RolePrison Chaplin
Correspondence Address71 Hamlet Gardens
London
W6 0SX
Director NameMr Owen Thomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1995)
RoleCompany Director
Correspondence Address3 Gardenia Way
Woodford Green
Woodford
Essex
IG8 0BL
Director NamePatrick Bradley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1997)
RoleConsultant
Correspondence Address25 Talbot Park
Londonderry
BT48 7SZ
Northern Ireland
Director NameSimon Timothy Osborn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 July 2006)
RoleExecutive Officer
Correspondence AddressPO Box 23121 Flat 5d
Hillview Apartments
Kampala
Director NameMr Owen Thomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address11 Elyne Road
London
N4 4RA
Director NameDavid Albert Harris
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 July 2006)
RolePublic Affairs Consultants (P/
Correspondence Address48 Erskine Hill
London
NW11 6HG
Director NameMr David George Ian Mathieson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 July 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameMr John William Turner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 July 2006)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address12 Henry Preston Road
Tasburgh
Norwich
Norfolk
NR15 1NU
Secretary NameMr Kenneth George Hutchinson Ritchie
NationalityBritish
StatusResigned
Appointed02 September 2006(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address37 Ware Road
Barby
Rugby
Warwickshire
CV23 8UE
Secretary NameMr Peter Gregory Stock
StatusResigned
Appointed18 August 2010(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 2011)
RoleCompany Director
Correspondence AddressThomas Hare House 6 Chancel Street
Blackfriars
London
SE1 0UX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThomas Hare House 6 Chancel Street
Blackfriars
London
SE1 0UX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Electoral Reform Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Accounts made up to 31 December 2012 (2 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
19 November 2012Accounts made up to 31 December 2011 (2 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
27 July 2011Appointment of Miss Katharine Ruth West as a secretary (1 page)
27 July 2011Termination of appointment of Peter Stock as a secretary (1 page)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 May 2011Accounts made up to 31 December 2010 (5 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
18 August 2010Termination of appointment of Kenneth Ritchie as a secretary (1 page)
18 August 2010Appointment of Mr Peter Gregory Stock as a secretary (1 page)
25 May 2010Accounts made up to 31 December 2009 (5 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 June 2009Accounts made up to 31 December 2008 (5 pages)
27 October 2008Accounts made up to 31 December 2007 (5 pages)
7 August 2008Return made up to 23/07/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from thomas hare house 6 chancel street blackfriars london SE1 ouu (1 page)
19 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/07
(6 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
25 August 2006Return made up to 23/07/06; full list of members (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
28 September 2005Return made up to 23/07/05; full list of members (9 pages)
26 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
21 August 2003Return made up to 23/07/03; full list of members (9 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2002Return made up to 23/07/02; full list of members (9 pages)
30 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2001Return made up to 23/07/01; full list of members (8 pages)
14 June 2001Full accounts made up to 31 December 2000 (14 pages)
4 April 2001Company name changed electoral reform (international services) LIMITED\certificate issued on 04/04/01 (2 pages)
30 August 2000Return made up to 23/07/00; full list of members (8 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
10 March 2000New director appointed (2 pages)
4 February 2000Director's particulars changed (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Return made up to 23/07/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (14 pages)
14 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1998Full accounts made up to 31 December 1997 (14 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
15 August 1997Full accounts made up to 31 December 1996 (13 pages)
11 August 1997Return made up to 23/07/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 August 1996Return made up to 23/07/96; full list of members (6 pages)
5 December 1995Company name changed\certificate issued on 05/12/95 (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 August 1995Full accounts made up to 31 December 1994 (13 pages)
5 June 1994Full accounts made up to 31 December 1993 (13 pages)
11 August 1992Incorporation (19 pages)