Company NameErimus Trust.Limited(The)
Company StatusDissolved
Company Number00118635
CategoryPrivate Limited Company
Incorporation Date17 November 1911(112 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathon Charles Dent
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCivil Contracts Engineer
Correspondence AddressMaple Cottage
Low Worsall
Yarm
Cleveland
TS15 9PJ
Director NameMr Thomas Hopton Dent
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressDunsley Hall
Dunsley
Whitby
North Yorkshire
YO21 3TL
Director NameMr David Gordon Souter Middleton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address8 Marton Moor Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BH
Secretary NameMr David Gordon Souter Middleton
NationalityBritish
StatusCurrent
Appointed08 September 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 Marton Moor Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BH

Location

Registered Address8 High Street
Yarm
Cleveland
TS1 9AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 February 1998Dissolved (1 page)
11 November 1997Liquidators statement of receipts and payments (5 pages)
11 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (3 pages)
22 June 1995Registered office changed on 22/06/95 from: cleveland buildings, queen square, middlesbrough TS2 1PA (1 page)
20 June 1995Appointment of a voluntary liquidator (2 pages)
20 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 June 1995Declaration of solvency (6 pages)