Leeds
West Yorkshire
LS10 2LF
Director Name | Mr Stephen Cornwell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Poplar Close Halewood Village Liverpool Merseyside L26 6BP |
Director Name | Michael Lloyd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | 55 Woolton Hill Road Liverpool L25 6HU |
Secretary Name | Mr Stephen Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Poplar Close Halewood Village Liverpool Merseyside L26 6BP |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Gravesend Kent DA11 9PD |
Director Name | Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Gravesend Kent DA11 9PD |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ersmedical.co.uk |
---|
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Srcl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2003 | Delivered on: 18 September 2003 Satisfied on: 16 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property on the west side of shaw road speke liverpool. Fully Satisfied |
---|
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
2 April 2012 | Auditor's resignation (1 page) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Gravesend Kent DA11 9PD on 14 October 2011 (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
18 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Appointment of David Alan Lloyd as a secretary (3 pages) |
12 November 2010 | Appointment of David Alan Lloyd as a director (3 pages) |
12 November 2010 | Appointment of Paul Simpson as a director (3 pages) |
10 November 2010 | Registered office address changed from C/O Percy Westhead & Co Greg`S Buildings 1 Booth Street Manchester M2 4AD on 10 November 2010 (2 pages) |
10 November 2010 | Termination of appointment of Stephen Cornwell as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Stephen Cornwell as a director (2 pages) |
10 November 2010 | Termination of appointment of Michael Lloyd as a director (2 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 January 2009 | Return made up to 14/12/08; no change of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members
|
18 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members
|
18 September 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members
|
26 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
30 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 March 2000 | Ad 03/03/00--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 December 1998 | Return made up to 14/12/98; no change of members
|
28 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
18 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
10 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 July 1995 (6 pages) |
6 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: bridgewater house c/o kanas & partners 60 whitworth street manchester M1 6LX (1 page) |
7 January 1994 | New director appointed (2 pages) |
7 January 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 December 1993 | Incorporation (13 pages) |