Company NameEnhanced Recovery Systems Limited
Company StatusDissolved
Company Number03671698
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 4 months ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)
Previous NameEckington Systems Limited

Business Activity

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

Directors

Director NameMr Robert Charles Osborne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameDavid Edward Hudson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(13 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 30 January 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Savile Row
London
W1S 3PG
Director NamePeter Preston
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2016(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 30 January 2018)
RoleCorporate Strategy Manager
Country of ResidenceUnited States
Correspondence Address3 Waxwing Ln
Aliso Viejo
California
Ca 92656
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed11 August 2010(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 30 January 2018)
Correspondence AddressC/O Virtual Company Secretary Ltd. Brooklands Hous
4a Guildford Road
Woking
GU22 7PX
Director NameCharles Andre Rommer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressKyodondo
Beech Avenue
Effingham
Surrey
KT24 5PJ
Director NameMr Jeremy Andrew Rommer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2006)
RoleCompany Director
Correspondence Address59 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameMr Jeremy Andrew Rommer
NationalityBritish
StatusResigned
Appointed04 February 1999(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2004)
RoleCompany Director
Correspondence Address59 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NameSergey Poletaev
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1999(3 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Waxwing Ln
Aliso Viejo
California
Ca 92656
Director NameAlan Osborne
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindtridge
30 Ludlow Road
Bridgnorth
Salop
WV16 5AF
Director NameProf Anatoli Demakhin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityRussian
StatusResigned
Appointed13 July 1999(7 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 07 July 2010)
RoleScientist
Country of ResidenceRussia
Correspondence AddressFlat 40 Pervomaysky Poselok
Proyezd 6
Saratov
Russia
Secretary NameDirk Olaf Fitzhugh
NationalityBritish
StatusResigned
Appointed24 October 2004(5 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 February 2005)
RoleCompany Director
Correspondence Address30 Mount Road
Tettenhall Wood
West Midlands
WV6 8HT
Secretary NameAlan Osborne
NationalityBritish
StatusResigned
Appointed20 February 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 July 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWindtridge
30 Ludlow Road
Bridgnorth
Salop
WV16 5AF
Director NameDr Roger John Russell Cairns
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Larch Lewis Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TS
Director NameMr Francisco Peter Stefanini
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 January 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 2 Chapel Lane
Askham Bryan
York
North Yorkshire
YO23 3RD
Director NameMr Anthony Robert Parry Pritchard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(16 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 2015)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteers-oil.com
Telephone020 31707815
Telephone regionLondon

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.1m at £0.001Anthony Robert Parry Pritchard
7.26%
Ordinary
730.9k at £0.001Sergey Poletaev
4.80%
Ordinary
463.8k at £0.001Dirk Olaf Fitzhugh
3.04%
Ordinary
4.5m at £0.001Horace William Alexander Francis
29.71%
Ordinary
4.1m at £0.001David Edward Hudson
26.86%
Ordinary
450.9k at £0.001David Dutton
2.96%
Ordinary
2.6m at £0.001Robert Charles Osborne
16.78%
Ordinary
225.7k at £0.001Charles James Francis Sinclair
1.48%
Ordinary
200k at £0.001Sergey Demakhin
1.31%
Ordinary
157.1k at £0.001Anne Capel
1.03%
Ordinary
141.3k at £0.001Roger John Russell Cairns
0.93%
Ordinary
102.5k at £0.001Colin Mcmillan Adamson
0.67%
Ordinary
86k at £0.001Anatoli Demakhin
0.56%
Ordinary
83.9k at £0.001Executors Of Stewart Ian Millman
0.55%
Ordinary
69.8k at £0.001Linda Francis
0.46%
Ordinary
56k at £0.001Damien Daly
0.37%
Ordinary
38.6k at £0.001Stm Fiduciaire Foundation Managemen Limited A/c Clipper
0.25%
Ordinary
36.5k at £0.001Elvin Patrick
0.24%
Ordinary
34.4k at £0.001Dorcas Gwendoline Frame
0.23%
Ordinary
19.2k at £0.001John Arthur Hugh Curry
0.13%
Ordinary
14.3k at £0.001Giles Hemmings
0.09%
Ordinary
14.3k at £0.001Grateley LTD
0.09%
Ordinary
14k at £0.001Michael Langdon
0.09%
Ordinary
7k at £0.001Katharine Ann Howles
0.05%
Ordinary
5.6k at £0.001Nicholas Samuel Wilson
0.04%
Ordinary
2.5k at £0.001Philip Clive Owen
0.02%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£893,451
Cash£10,484
Current Liabilities£16,833

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 January 2017Register inspection address has been changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX (1 page)
16 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
3 January 2017Secretary's details changed for Arm Secretaries Limited on 10 October 2016 (1 page)
30 October 2016Secretary's details changed for Arm Secretaries Limited on 18 October 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 May 2016Appointment of Peter Preston as a director on 14 April 2016 (2 pages)
5 May 2016Director's details changed (2 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15,237.13
(8 pages)
5 November 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 8,562.36
(4 pages)
5 November 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 15,237.13
(4 pages)
29 October 2015Termination of appointment of Anthony Robert Parry Pritchard as a director on 16 April 2015 (1 page)
26 October 2015Appointment of Mr Anthony Robert Parry Pritchard as a director on 3 February 2015 (2 pages)
26 October 2015Appointment of Mr Anthony Robert Parry Pritchard as a director on 3 February 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 January 2015Termination of appointment of Francisco Peter Stefanini as a director on 12 January 2015 (1 page)
26 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,962.36
(9 pages)
14 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 5,962.36
(4 pages)
13 August 2014Termination of appointment of Sergey Poletaev as a director on 24 July 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 March 2014Termination of appointment of Anthony Pritchard as a director (1 page)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,900.84
(11 pages)
23 October 2013Director's details changed for Sergey Poletaev on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Sergey Poletaev on 1 October 2013 (2 pages)
11 September 2013Director's details changed for Mr Robert Charles Osborne on 21 October 2012 (2 pages)
11 September 2013Director's details changed for Sergey Poletaev on 21 October 2012 (2 pages)
11 September 2013Director's details changed for Mr Anthony Robert Parry Pritchard on 21 October 2012 (2 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 3,900.842
(4 pages)
3 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 3,900.842
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 3,417.28
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 3,417.28
(3 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (11 pages)
29 October 2012Appointment of David Edward Hudson as a director (2 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 3,317.28
(3 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (10 pages)
16 November 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,585.57
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,985.57
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 2,785.57
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,985.57
(3 pages)
19 October 2011Termination of appointment of Horace Francis as a director (1 page)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 June 2011Termination of appointment of a director (1 page)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (10 pages)
29 November 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 2,034.55
(3 pages)
9 November 2010Particulars of variation of rights attached to shares (2 pages)
14 October 2010Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY (1 page)
7 October 2010Termination of appointment of Roger Cairns as a director (1 page)
29 September 2010Appointment of Arm Secretaries Limited as a secretary (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 July 2010Appointment of Mr Robert Charles Osborne as a director (2 pages)
28 July 2010Termination of appointment of Anatoli Demakhin as a director (1 page)
28 July 2010Termination of appointment of Alan Osborne as a secretary (1 page)
28 July 2010Termination of appointment of Alan Osborne as a director (1 page)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Doctor Roger John Russell Cairns on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Francisco Peter Stefanini on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Sergey Poletaev on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Osborne on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Francisco Peter Stefanini on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Sir Horace William Alexander Francis on 1 October 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Director's details changed for Sergey Poletaev on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Osborne on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Sir Horace William Alexander Francis on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (19 pages)
21 December 2009Director's details changed for Professor Anatoli Demakhin on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Doctor Roger John Russell Cairns on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Anthony Robert Parry Pritchard on 8 October 2009 (2 pages)
21 December 2009Director's details changed for Professor Anatoli Demakhin on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Anthony Robert Parry Pritchard on 8 October 2009 (2 pages)
11 December 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 2,094.666
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 2,094.666
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2,237.524
(2 pages)
28 October 2009Appointment of Mr Anthony Robert Parry Pritchard as a director (2 pages)
26 May 2009Director appointed dr francisco peter stefanini (2 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 December 2008Director's change of particulars / anatoli demakhin / 20/11/2007 (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from, laser house, 132-140 goswell road, london, EC1V 7DY (1 page)
24 December 2008Registered office changed on 24/12/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page)
24 December 2008Return made up to 20/11/08; full list of members (15 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Director and secretary's change of particulars / alan osborne / 20/11/2007 (1 page)
23 December 2008Ad 22/12/08\gbp si [email protected]=9\gbp ic 16273.9/16282.9\ (2 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 April 2008Ad 25/03/08-04/04/08\gbp si [email protected]=14322.9\gbp ic 1951/16273.9\ (4 pages)
23 January 2008Return made up to 20/11/07; full list of members (10 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
30 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 July 2007Conve 23/06/07 (2 pages)
18 April 2007Ad 03/04/07--------- £ si [email protected]=8572 £ ic 1861/10433 (2 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Return made up to 20/11/06; full list of members (8 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2006Memorandum and Articles of Association (13 pages)
7 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 June 2006Ad 16/03/06--------- £ si [email protected]=125 £ ic 1736/1861 (2 pages)
19 May 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
14 March 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 20/11/05; full list of members (5 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
28 December 2005Ad 04/08/99--------- £ si 150@1 (3 pages)
7 December 2005Ad 26/11/03-26/08/04 £ si [email protected] (3 pages)
7 December 2005Ad 19/11/02-01/10/03 £ si [email protected] (3 pages)
7 December 2005Resolutions
  • RES13 ‐ Shares issued/review 23/08/05
(3 pages)
7 December 2005Ad 14/09/04--------- £ si [email protected] (3 pages)
19 September 2005Registered office changed on 19/09/05 from: 19 margaret street london W1W 8RR (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (2 pages)
29 November 2004Return made up to 20/11/04; full list of members (11 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (3 pages)
11 October 2004Ad 26/08/04--------- £ si [email protected]=105 £ ic 1379/1484 (3 pages)
6 October 2004Ad 14/09/04--------- £ si [email protected]=150 £ ic 1229/1379 (3 pages)
29 September 2004Ad 09/03/04--------- £ si [email protected]=2 £ ic 1227/1229 (3 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 January 2004Ad 26/11/03--------- £ si [email protected]=15 £ ic 1212/1227 (3 pages)
24 December 2003Return made up to 20/11/03; full list of members (10 pages)
12 November 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 November 2002Return made up to 20/11/02; full list of members (10 pages)
9 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
28 December 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(9 pages)
4 November 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
5 March 2001Return made up to 20/11/00; full list of members (9 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 August 2000Ad 04/07/00--------- £ si [email protected]=444 £ ic 2/446 (2 pages)
2 August 2000Conve 01/09/99 (1 page)
3 July 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: palladium house 1/4 argyll street london W1V 2LD (1 page)
6 April 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
14 September 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999£ nc 1000/250000 12/02/99 (1 page)
15 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1999Company name changed eckington systems LIMITED\certificate issued on 04/03/99 (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page)
22 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB (1 page)
12 February 1999Secretary resigned (1 page)
20 November 1998Incorporation (16 pages)