Company NameErdmann Holdings Limited
Company StatusDissolved
Company Number01209743
CategoryPrivate Limited Company
Incorporation Date28 April 1975(49 years ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameErdmann Fabrications Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameWayne Erdmann
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address46 Hall Road
Sproatley
East Yorkshire
HU11 4PZ
Secretary NameMargaret Erdmann
NationalityBritish
StatusClosed
Appointed03 December 2001(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 October 2004)
RoleCo Secretary
Correspondence Address46 Hall Road
Sproatley
East Yorkshire
HU11 4PZ
Director NameGefard Karl Siegfried Erdmann
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address19 Bilsdale Grove
Hull
North Humberside
HU9 3UY
Director NameRuby Erdmann
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 May 2001)
RoleCompany Director
Correspondence Address3 Robinswood Drive
Bransholme
East Yorkshire
HU7 4ZD
Secretary NameRuby Erdmann
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address3 Robinswood Drive
Bransholme
East Yorkshire
HU7 4ZD
Secretary NameWayne Erdmann
NationalityBritish
StatusResigned
Appointed31 March 1998(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2001)
RoleCompany Director
Correspondence Address46 Hall Road
Sproatley
East Yorkshire
HU11 4PZ

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£26,153
Cash£2,584

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Application for striking-off (1 page)
15 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 December 2002Return made up to 10/12/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 2001New secretary appointed (2 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 10/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2000Return made up to 10/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1998Return made up to 10/12/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 3 north bar within beverley north humberside HU17 8AP (1 page)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Return made up to 10/12/97; no change of members (4 pages)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 February 1996Return made up to 10/12/95; no change of members (4 pages)
22 November 1995Registered office changed on 22/11/95 from: 102 beverley road hull north humberside HU3 1YA (1 page)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Company name changed erdmann fabrications LIMITED\certificate issued on 31/03/95 (4 pages)