Company NameEroda House Limited
Company StatusDissolved
Company Number01133497
CategoryPrivate Limited Company
Incorporation Date10 September 1973(50 years, 8 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameN.E. Eroda Machinery Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Clifford Naden
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(18 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 28 June 2011)
RoleEngineer
Correspondence AddressStonecroft
6 Staincross Common
Staincross
Barnley
S75 6JL
Secretary NamePatricia Gail Thompson
NationalityBritish
StatusClosed
Appointed15 September 1994(21 years after company formation)
Appointment Duration16 years, 9 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address76 Newhill Road
Monk Bretton
Barnsley
South Yorkshire
S71 1XH
Director NameMr Gerard Day
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 1992)
RoleChartered Accountant
Correspondence Address82 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9NS
Director NameJohn Milner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 1995)
RoleSales Manager
Correspondence Address15 Peveril Drive
Sutton-In-Ashfield
Nottingham
NG17 2GT
Director NameMrs Susan Naden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 1992)
RoleSecretary
Correspondence Address82 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Secretary NameMr Gerard Day
NationalityBritish
StatusResigned
Appointed04 May 1992(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence Address82 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9NS
Secretary NameMr Clifford Naden
NationalityBritish
StatusResigned
Appointed17 August 1992(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressStonecroft
6 Staincross Common
Staincross
Barnley
S75 6JL
Director NameRobert Michael Baxter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 January 1993)
RoleTechnical Manager
Correspondence Address110 Whitham Road
Sheffield
S10 2SQ

Location

Registered AddressSterling House
Maple Court
Maple Road
Tankersley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£404,528
Cash£1,079
Current Liabilities£307,625

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2010Restoration by order of the court (2 pages)
18 March 2010Restoration by order of the court (2 pages)
13 September 2005Dissolved (1 page)
13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2005Liquidators' statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators' statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Appointment of a voluntary liquidator (1 page)
31 March 2004Resignation of a liquidator (1 page)
31 March 2004Resignation of a liquidator (1 page)
31 March 2004Appointment of a voluntary liquidator (1 page)
31 March 2004Resignation of a liquidator (1 page)
31 March 2004Resignation of a liquidator (1 page)
26 January 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators' statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators' statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators' statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators' statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators' statement of receipts and payments (5 pages)
1 February 2002Liquidators' statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators' statement of receipts and payments (5 pages)
13 October 2000Statement of affairs (7 pages)
13 October 2000Statement of affairs (7 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000Appointment of a voluntary liquidator (1 page)
4 July 2000Registered office changed on 04/07/00 from: fallbank industrial estate barnsley road dodworth barnsley S75 3LS (1 page)
4 July 2000Registered office changed on 04/07/00 from: fallbank industrial estate barnsley road dodworth barnsley S75 3LS (1 page)
13 May 1999Return made up to 04/05/99; no change of members (4 pages)
13 May 1999Return made up to 04/05/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 May 1998Return made up to 04/05/98; no change of members (4 pages)
21 May 1998Return made up to 04/05/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 June 1997Return made up to 04/05/97; full list of members (6 pages)
30 June 1997Return made up to 04/05/97; full list of members (6 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
23 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 June 1996Return made up to 04/05/96; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 June 1996Return made up to 04/05/96; no change of members (4 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
16 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 September 1973Incorporation (17 pages)
10 September 1973Incorporation (17 pages)