Company NameElectrical Resourcing Solutions (U.K.) Limited
Company StatusDissolved
Company Number06961721
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMr Martyn Alun Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElf Kirk
West View
Bellingham
Northumberland
NE48 2AH
Secretary NameMartyn Roberts
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressElf Kirk West View
Bellingham
Northumberland
NE48 2AH
Director NameMrs Tracey Diana Fronda
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 January 2021)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address616 Limpsfield Road
Warlingham
CR6 9DS
Director NameMrs Teresa May Powell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 January 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address616 Limpsfield Road
Warlingham
CR6 9DS
Secretary NameMs Teresa May Powell
StatusResigned
Appointed22 November 2010(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 January 2021)
RoleCompany Director
Correspondence Address616 Limpsfield Road
Warlingham
CR6 9DS

Contact

Websiteersukltd.co.uk
Email address[email protected]
Telephone0845 5192892
Telephone regionUnknown

Location

Registered Address616 Limpsfield Road
Warlingham
CR6 9DS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Teresa May Powell
50.00%
Ordinary
500 at £1Tracey Diana Fronda
50.00%
Ordinary

Financials

Year2014
Net Worth£1,535
Cash£376
Current Liabilities£22,559

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 January 2021Termination of appointment of Teresa May Powell as a director on 19 January 2021 (1 page)
19 January 2021Termination of appointment of Tracey Diana Fronda as a director on 19 January 2021 (1 page)
19 January 2021Termination of appointment of Teresa May Powell as a secretary on 19 January 2021 (1 page)
23 November 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 December 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 December 2017Registered office address changed from 5 Ashwood Warlingham Surrey CR6 9HT England to 616 Limpsfield Road Warlingham CR6 9DS on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 5 Ashwood Warlingham Surrey CR6 9HT England to 616 Limpsfield Road Warlingham CR6 9DS on 7 December 2017 (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 May 2016Registered office address changed from St James House 8 Overcliffe Gravesend Kent DA11 0HJ to 5 Ashwood Warlingham Surrey CR6 9HT on 4 May 2016 (1 page)
4 May 2016Registered office address changed from St James House 8 Overcliffe Gravesend Kent DA11 0HJ to 5 Ashwood Warlingham Surrey CR6 9HT on 4 May 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 April 2013Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
18 April 2013Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Termination of appointment of Martyn Roberts as a secretary (1 page)
23 November 2010Registered office address changed from Elf Kirk West View Bellingham Northumberland NE48 2AH on 23 November 2010 (1 page)
23 November 2010Registered office address changed from Elf Kirk West View Bellingham Northumberland NE48 2AH on 23 November 2010 (1 page)
23 November 2010Termination of appointment of Martyn Roberts as a secretary (1 page)
23 November 2010Appointment of Ms Teresa May Powell as a secretary (1 page)
23 November 2010Appointment of Ms Teresa May Powell as a secretary (1 page)
20 October 2010Appointment of Mrs Teresa May Powell as a director (2 pages)
20 October 2010Appointment of Miss Tracey Diana Fronda as a director (2 pages)
20 October 2010Appointment of Miss Tracey Diana Fronda as a director (2 pages)
20 October 2010Appointment of Mrs Teresa May Powell as a director (2 pages)
19 October 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
19 October 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
19 October 2010Termination of appointment of Martyn Roberts as a director (1 page)
19 October 2010Termination of appointment of Martyn Roberts as a director (1 page)
10 October 2010Director's details changed for Martyn Alun Roberts on 14 July 2010 (2 pages)
10 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Martyn Alun Roberts on 14 July 2010 (2 pages)
10 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2009Incorporation (14 pages)
14 July 2009Incorporation (14 pages)