Leeds
West Yorkshire
LS10 2LF
Director Name | John Butterfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Withybrook Close Hereford HR2 6RD Wales |
Director Name | Mr Edward John Veness |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Kenilworth Close Belmont Hereford Herefordshire HR2 7ZJ Wales |
Director Name | Mr Craig Anthony Wood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 14 Mill Hill Lane Brighouse West Yorkshire HD6 2EL |
Director Name | Mr Mark Andrew Rattigan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Lane Stocksmoor Huddersfield HD4 6XH |
Secretary Name | Mr Edward John Veness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kenilworth Close Belmont Hereford Herefordshire HR2 7ZJ Wales |
Director Name | Mr Brendan John Fatchett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (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(9 years, 8 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 |
Website | ersgroup.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 |
1000 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 |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
---|---|
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 November 2014 | Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 April 2014 | Full accounts made up to 31 December 2012 (14 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
7 November 2012 | Appointment of Mr Brendan John Fatchett as a director (2 pages) |
7 November 2012 | Termination of appointment of Edward Veness as a director (1 page) |
7 November 2012 | Termination of appointment of Mark Rattigan as a director (1 page) |
7 November 2012 | Termination of appointment of Craig Wood as a director (1 page) |
7 November 2012 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 November 2012 | Registered office address changed from 19-27 Thistle Street Huddersfield West Yorkshire HD1 6PU United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 19-27 Thistle Street Huddersfield West Yorkshire HD1 6PU United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Edward Veness as a secretary (1 page) |
7 November 2012 | Termination of appointment of John Butterfield as a director (1 page) |
8 October 2012 | Registered office address changed from 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 102 Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY United Kingdom on 8 October 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
3 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Registered 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) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Registered office address changed from Suite a, Hereford House Offa Street Hereford HR1 2LL on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Suite a, Hereford House Offa Street Hereford HR1 2LL on 5 November 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 January 2010 | Director's details changed for Mr Mark Rattigan on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 February 2009 | Director and secretary's change of particulars / edward veness / 25/02/2009 (2 pages) |
25 February 2009 | Director's change of particulars / craig wood / 25/02/2009 (2 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
19 February 2008 | Accounting reference date shortened from 31/01/09 to 30/09/08 (1 page) |
6 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
15 January 2008 | Incorporation (12 pages) |