Company NameERIC France & Son (Metals) Limited
Company StatusDissolved
Company Number01371926
CategoryPrivate Limited Company
Incorporation Date5 June 1978(45 years, 11 months ago)
Dissolution Date17 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameEric Ramskill France
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(13 years, 4 months after company formation)
Appointment Duration19 years, 4 months (closed 17 February 2011)
RoleManager
Correspondence Address22 Valley Mount
Kippax
Leeds
LS25 7DF
Director NameJonathan Dean France
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(13 years, 8 months after company formation)
Appointment Duration19 years (closed 17 February 2011)
RoleMetals Manager
Correspondence Address9 Silcoates Court
Alverthorpe
Wakefield
West Yorkshire
WF2 0UJ
Secretary NameHilary Anona France
NationalityBritish
StatusClosed
Appointed27 November 2001(23 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 17 February 2011)
RoleCompany Director
Correspondence Address10 Fieldway Chase
Oulton
Leeds
West Yorkshire
LS26 8HL
Secretary NameAnn France
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 November 2001)
RoleCompany Director
Correspondence Address22 Valley Mount
Kippax
Leeds
LS25 7DF

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£102,780
Cash£7,915
Current Liabilities£164,412

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Final Gazette dissolved following liquidation (1 page)
17 November 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 18 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 18 February 2010 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 18 August 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 18 August 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin &co st jamess house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin &co st jamess house 28 park place leeds LS1 2SP (1 page)
14 March 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 18 February 2009 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
11 September 2008Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
21 March 2008Liquidators' statement of receipts and payments to 18 August 2008 (5 pages)
21 March 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators' statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators' statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators' statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators' statement of receipts and payments (5 pages)
24 February 2004Liquidators' statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators' statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators' statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
25 February 2002Statement of affairs (6 pages)
25 February 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2002Statement of affairs (6 pages)
25 February 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2002Registered office changed on 02/02/02 from: embassy works church street ossett west yorkshire WF5 9DG (1 page)
2 February 2002Registered office changed on 02/02/02 from: embassy works church street ossett west yorkshire WF5 9DG (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
11 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Return made up to 15/10/01; full list of members (6 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 November 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Return made up to 15/10/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 December 1999Return made up to 15/10/99; full list of members (6 pages)
3 December 1999Return made up to 15/10/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
22 December 1998Return made up to 15/10/98; full list of members (6 pages)
22 December 1998Return made up to 15/10/98; full list of members (6 pages)
20 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
20 October 1997Return made up to 15/10/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
5 November 1996Return made up to 15/10/96; full list of members (6 pages)
5 November 1996Return made up to 15/10/96; full list of members (6 pages)
27 November 1995Return made up to 15/10/95; no change of members (4 pages)
27 November 1995Return made up to 15/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 March 1994Accounts for a small company made up to 31 May 1993 (9 pages)
7 March 1994Accounts for a small company made up to 31 May 1993 (9 pages)
31 March 1993Full accounts made up to 31 May 1992 (13 pages)
31 March 1993Full accounts made up to 31 May 1992 (13 pages)
15 December 1992Return made up to 15/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1992Return made up to 15/10/92; no change of members (4 pages)
6 October 1988Director resigned (1 page)
6 October 1988Director resigned (1 page)
24 March 1987New director appointed (2 pages)
24 March 1987New director appointed (2 pages)
27 May 1986Secretary resigned;new secretary appointed (1 page)
27 May 1986Secretary resigned;new secretary appointed (1 page)
5 June 1978Incorporation (17 pages)
5 June 1978Incorporation (17 pages)