Company NameEmergency Response Services Limited
Company StatusDissolved
Company Number04888214
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMrs Sheridan Butterfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Withybrook Close
Hereford
Herefordshire
HR2 6RD
Wales
Director NameLynda Wood
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleManager
Correspondence Address12 High Street
North Camp
Farnborough
Hampshire
GU14 6ES
Secretary NameMrs Sheridan Butterfield
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleSecretary
Correspondence Address149 Bullingham Lane
Hereford
Herefordshire
HR2 7RZ
Wales
Director NameMr John Butterfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bullingham Lane
Hereford
Herefordshire
HR2 7RZ
Wales
Director NameJohn Charles Wood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 July 2005)
RoleConsultant
Correspondence AddressMandalay
Northcote Road
Ash Vale
Surrey
GU12 5LU
Director NameMr Edward John Veness
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kenilworth Close
Belmont
Hereford
Herefordshire
HR2 7ZJ
Wales
Director NameMr Craig Anthony Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address14 Mill Hill Lane
Brighouse
West Yorkshire
HD6 2EL
Director NameMr Mark Andrew Rattigan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2012)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address11 Cross Lane
Stocksmoor
Huddersfield
HD4 6XH
Secretary NameMr John Butterfield
StatusResigned
Appointed22 February 2011(7 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 02 March 2011)
RoleCompany Director
Correspondence AddressUnit 2 Clearview Court, Twyford Road
Rotherwas Industrial Estate
Hereford
Herefordshire
HR2 6JR
Wales
Secretary NameMrs Sheridan Butterfield
StatusResigned
Appointed02 March 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address19-27 Thistle Street
Huddersfield
West Yorkshire
HD1 6PU
Director NameMr Brendan John Fatchett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteersgroup.co.uk

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Ers International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2009Delivered on: 18 December 2009
Persons entitled: Hsbc Asset Fiannce (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Renault master van chassis no. VF1FDC2L642303922.
Outstanding
23 November 2009Delivered on: 24 November 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and renault master chassis for a&e build 1) VF1FDC2L642303943 renault master chassis for a&e build 2) VF1FDC2L642303906 renault master chassis for a&e build 3) VF1FDC2L642303930 renault master chassis for a&e build 4) VF1FDC2L642303941.
Outstanding
5 November 2009Delivered on: 7 November 2009
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and renault master chassis for a&e build 1) VF1FDC1L641792986, renault master chassis for a&e build 2) VF1FDC1L641785468, renault master chassis for a&e build 3) VF1FDC1L641785466.
Outstanding
16 October 2008Delivered on: 18 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
5 April 2019Statement of capital on 5 April 2019
  • GBP 1
(3 pages)
5 April 2019Statement by Directors (1 page)
5 April 2019Solvency Statement dated 14/02/19 (1 page)
5 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
6 March 2019Appointment of Mr Daniel V Ginnetti as a director on 8 February 2019 (2 pages)
16 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
25 November 2014Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page)
25 November 2014Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
1 April 2014Full accounts made up to 31 December 2012 (14 pages)
1 April 2014Full accounts made up to 31 December 2012 (14 pages)
12 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
12 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
12 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
4 September 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
4 September 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
21 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
7 November 2012Registered office address changed from 19-27 Thistle Street Huddersfield West Yorkshire HD1 6PU United Kingdom on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Brendan John Fatchett as a director (2 pages)
7 November 2012Registered office address changed from 19-27 Thistle Street Huddersfield West Yorkshire HD1 6PU United Kingdom on 7 November 2012 (1 page)
7 November 2012Appointment of Mr John Paul Johnston as a director (2 pages)
7 November 2012Registered office address changed from 19-27 Thistle Street Huddersfield West Yorkshire HD1 6PU United Kingdom on 7 November 2012 (1 page)
7 November 2012Appointment of Mr John Paul Johnston as a director (2 pages)
7 November 2012Appointment of Mr Brendan John Fatchett as a director (2 pages)
6 November 2012Termination of appointment of Edward Veness as a director (1 page)
6 November 2012Termination of appointment of Mark Rattigan as a director (1 page)
6 November 2012Termination of appointment of Mark Rattigan as a director (1 page)
6 November 2012Termination of appointment of Craig Wood as a director (1 page)
6 November 2012Termination of appointment of Sheridan Butterfield as a secretary (1 page)
6 November 2012Termination of appointment of John Butterfield as a director (1 page)
6 November 2012Termination of appointment of John Butterfield as a director (1 page)
6 November 2012Termination of appointment of Edward Veness as a director (1 page)
6 November 2012Termination of appointment of Craig Wood as a director (1 page)
6 November 2012Termination of appointment of Sheridan Butterfield as a secretary (1 page)
8 October 2012Registered office address changed from 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY United Kingdom on 8 October 2012 (1 page)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 March 2012Registered office address changed from C/O Mr J Butterfield Unit 2 Clearview Court, Twyford Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JR United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O Mr J Butterfield Unit 2 Clearview Court, Twyford Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JR United Kingdom on 12 March 2012 (1 page)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 March 2011Termination of appointment of John Butterfield as a secretary (1 page)
14 March 2011Termination of appointment of John Butterfield as a secretary (1 page)
14 March 2011Appointment of Mrs Sheridan Butterfield as a secretary (1 page)
14 March 2011Appointment of Mrs Sheridan Butterfield as a secretary (1 page)
2 March 2011Appointment of Mr John Butterfield as a secretary (1 page)
2 March 2011Termination of appointment of Sheridan Butterfield as a secretary (1 page)
2 March 2011Appointment of Mr John Butterfield as a secretary (1 page)
2 March 2011Termination of appointment of Sheridan Butterfield as a secretary (1 page)
5 November 2010Registered office address changed from Hereford House 3 Offa Street Hereford HR1 2LL on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Hereford House 3 Offa Street Hereford HR1 2LL on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Hereford House 3 Offa Street Hereford HR1 2LL on 5 November 2010 (1 page)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Mr Mark Rattigan on 4 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Mark Rattigan on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for John Butterfield on 4 September 2010 (3 pages)
8 September 2010Secretary's details changed for Sheridan Butterfield on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
8 September 2010Secretary's details changed for Sheridan Butterfield on 4 September 2010 (2 pages)
8 September 2010Secretary's details changed for Sheridan Butterfield on 4 September 2010 (2 pages)
8 September 2010Director's details changed for John Butterfield on 4 September 2010 (3 pages)
8 September 2010Director's details changed for John Butterfield on 4 September 2010 (3 pages)
8 September 2010Director's details changed for Mr Mark Rattigan on 4 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2009Return made up to 04/09/09; full list of members (6 pages)
4 September 2009Return made up to 04/09/09; full list of members (6 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 February 2009Director's change of particulars / craig wood / 25/02/2009 (2 pages)
25 February 2009Director's change of particulars / craig wood / 25/02/2009 (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Director's change of particulars / edward veness / 22/09/2008 (2 pages)
22 September 2008Return made up to 04/09/08; full list of members (5 pages)
22 September 2008Director's change of particulars / edward veness / 22/09/2008 (2 pages)
22 September 2008Return made up to 04/09/08; full list of members (5 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 March 2008Return made up to 04/09/07; full list of members (5 pages)
6 March 2008Return made up to 04/09/07; full list of members (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 November 2006Return made up to 04/09/06; full list of members (3 pages)
17 November 2006Return made up to 04/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
12 September 2005Return made up to 04/09/05; full list of members (3 pages)
12 September 2005Return made up to 04/09/05; full list of members (3 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 October 2004Return made up to 04/09/04; full list of members (8 pages)
19 October 2004Return made up to 04/09/04; full list of members (8 pages)
28 October 2003Ad 21/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 October 2003Ad 21/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (14 pages)
4 September 2003Incorporation (14 pages)