Company NameElectronic Retailing Limited
Company StatusDissolved
Company Number03693204
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Grey Hutton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(same day as company formation)
RoleCo Director
Correspondence AddressThe Cranewell
2 Michael Road
London
SW6 2AD
Director NamePatrick William Miles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCo Director
Correspondence Address39 Warriner Gardens
London
SW11 4EA
Director NameCharles Fiennes Vere Nicoll
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(1 year after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressDrift House
Ashampstead
Reading
Berkshire
RG8 8RG
Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed27 October 1999(9 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameMr Karunanithi Jayaram
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Ancaster Crescent
New Malden
Surrey
KT3 6BE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 November 2002Dissolved (1 page)
1 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
26 March 2001Statement of affairs (7 pages)
26 March 2001Registered office changed on 26/03/01 from: 25 north row london W1K 6DJ (1 page)
26 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2001Appointment of a voluntary liquidator (1 page)
23 January 2001Return made up to 08/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(8 pages)
13 April 2000Return made up to 08/01/00; full list of members (6 pages)
5 March 2000New director appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: c/o hinchcliffe cottrell & compa 94 whiteladies road bristol BS8 2QX (1 page)
29 December 1999Ad 27/10/99--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 December 1999Secretary resigned (1 page)
2 June 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Secretary resigned (1 page)
8 January 1999Incorporation (14 pages)