Company NameErtisa Great Britain Limited
Company StatusDissolved
Company Number02757941
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameIgnacio Pinilla Rodriguez
NationalityBritish
StatusClosed
Appointed30 April 2003(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 02 December 2014)
RoleCompany Director
Correspondence AddressC Valle De La Fuenfria 8
Madrid
Madrid 28034
Foreign
Director NameMr Fernando Iturrieta Gil
Date of BirthMay 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed30 October 2003(11 years after company formation)
Appointment Duration11 years, 1 month (closed 02 December 2014)
RoleCompany Execut
Country of ResidenceSpain
Correspondence AddressCalle Romeral 4
Torrelondes
Madrid
Foreign
Director NameMr Victor German Bermejo
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed28 May 2013(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 02 December 2014)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressCepsa Quimica S A Avda. Del Partenon, 12 - 5ta B
28042 Madrid
Spain
Director NameMr Federico Molina-Felix
Date of BirthApril 1953 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Executive
Correspondence AddressAvda De Portugal
2-3 Ero E
Huelva 21001
Foreign
Director NameMr Jesus Perez-Moreda
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Executive
Correspondence AddressC-Platon 14
Atico 1 Ero
Barcelona 08021
Foreign
Secretary NameMr Fernando Irisarri
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Kings Avenue
London
N10 1PA
Director NameRafael Contreras-Toscano
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 1992(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1995)
RoleDirector Of Admin And Finance
Correspondence AddressPlaza Del Punto
4 Zdo 1zq 21003 Huelva
Spain
Director NameAmador Lopez-Diaz
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 1992(3 days after company formation)
Appointment Duration16 years, 5 months (resigned 02 April 2009)
RoleCommercial Director
Correspondence AddressCapitan Haya 23
Madrid
Spain
Foreign
Director NameMr Francisco Jose Diaz Soares
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 1995(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 July 2004)
RoleCompany Executive
Correspondence AddressC-Sexta 4
Madrid 28016
Foreign
Director NameJose Luis Preckler Arias
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 1995(2 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 November 2006)
RolePetrolchemical Controller
Correspondence AddressC/Guadalajara No 5
Madrid 28042
Spain
Foreign
Director NameFernando Andrade Marquez
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed25 April 1997(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 April 2009)
RoleFinance Director
Correspondence AddressSol Y Mar 10
Mazedgon
Huelva
21130
Secretary NameCarlos Diaz
NationalityBritish
StatusResigned
Appointed16 June 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address20 Princes Avenue
London
N10 3LR
Director NameMr Salvador Bonacasa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed02 April 2009(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2013)
RoleCo Executive
Country of ResidenceSpain
Correspondence Address3 Glt Francisco De Las Cabezas, P12
Madrid
28027
Spain
Director NameMr Fernando Irasarri Gonzalez
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed02 April 2009(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2014)
RoleCo Executive
Country of ResidenceSpain
Correspondence AddressCalle Isaac Albeniz 5
Majadahonda
Madrid 28220
Spain

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Cepsa Quimica Sa
100.00%
Ordinary

Accounts

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

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (3 pages)
13 June 2014Statement by directors (1 page)
13 June 2014Solvency statement dated 09/06/14 (1 page)
13 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2014Statement of capital on 13 June 2014
  • GBP 1
(4 pages)
10 June 2014Termination of appointment of Fernando Irasarri Gonzalez as a director (1 page)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (6 pages)
29 May 2013Termination of appointment of Salvador Bonacasa as a director (1 page)
29 May 2013Appointment of Mr Victor German Bermejo as a director (2 pages)
9 April 2013Full accounts made up to 31 December 2012 (11 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 December 2011 (11 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 31 December 2010 (13 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Fernando Irasarri Gonzalez on 15 October 2010 (2 pages)
18 October 2010Director's details changed for Fernando Iturrieta Gil on 15 October 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (16 pages)
30 October 2009Auditor's resignation (1 page)
15 April 2009Director appointed salvador bonacasa (1 page)
8 April 2009Appointment terminated director amador lopez-diaz (1 page)
8 April 2009Appointment terminated director fernando andrade marquez (1 page)
8 April 2009Appointment terminated director federico molina-felix (1 page)
8 April 2009Director appointed fernando irasarri gonzalez (1 page)
20 February 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2008Return made up to 16/10/08; no change of members (6 pages)
7 February 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2007Return made up to 16/10/07; no change of members (8 pages)
15 February 2007Full accounts made up to 31 December 2006 (17 pages)
16 November 2006Director resigned (1 page)
3 November 2006Return made up to 16/10/06; full list of members (8 pages)
28 February 2006Full accounts made up to 31 December 2005 (16 pages)
28 October 2005Return made up to 16/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2005Registered office changed on 18/10/05 from: 2 sekforde court 217-219 st john street london EC1V 4LY (2 pages)
29 March 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2004Return made up to 16/10/04; full list of members (8 pages)
3 August 2004Director resigned (1 page)
24 March 2004Full accounts made up to 31 December 2003 (16 pages)
18 November 2003New director appointed (2 pages)
10 November 2003Return made up to 16/10/03; full list of members (8 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003New secretary appointed (2 pages)
24 March 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2002Return made up to 16/10/02; full list of members (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
13 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2000Return made up to 16/10/00; full list of members (7 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
3 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 1999Return made up to 16/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 1999Full accounts made up to 31 December 1998 (13 pages)
12 November 1998Registered office changed on 12/11/98 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
27 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 1998Full accounts made up to 31 December 1997 (13 pages)
11 November 1997Return made up to 16/10/97; no change of members (6 pages)
2 June 1997New director appointed (2 pages)
26 March 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1996Return made up to 16/10/96; no change of members (4 pages)
9 April 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (15 pages)
16 October 1992Incorporation (27 pages)