Company NameErisko Limited
Company StatusDissolved
Company Number02941333
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)
Previous NameGoulditar No. 375 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameDavid Ralph Noble Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 October 1998)
RoleLoss Adjuster
Correspondence Address2 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Secretary NameAntonia Frances Kenyon Cuthbert
NationalityBritish
StatusClosed
Appointed28 November 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressCleveland
Hoarwithy
Hereford
Herefordshire
HR2 6QE
Wales
Director NameSimon Cartwright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 1998)
RoleCompany Director
Correspondence AddressFlat 35 York House
1 Eastcastle Street
London
W1N 7HP
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameDominick Hugh Mitcheson Henry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 1995)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF

Location

Registered AddressLloyd's Avenue House
6 Lloyd's Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
25 February 1998Director's particulars changed (1 page)
15 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1997Full group accounts made up to 31 December 1995 (13 pages)
10 September 1996Return made up to 22/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1996New director appointed (2 pages)
4 April 1996£ nc 35710/60825 21/03/96 (1 page)
4 April 1996Ad 21/03/96--------- £ si [email protected]=25000 £ ic 24000/49000 (2 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Director resigned (2 pages)
4 September 1995Ad 28/11/94--------- £ si 100@10=1000 £ si [email protected]=23998 £ ic 2/25000 (6 pages)
4 September 1995Return made up to 22/06/95; full list of members (6 pages)
4 September 1995S-div 28/11/94 (1 page)
10 August 1995Director resigned (2 pages)