Company NameERS International Group Limited
Company StatusDissolved
Company Number06473357
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(11 years 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 NameJohn Butterfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Withybrook Close
Hereford
HR2 6RD
Wales
Director NameMr Edward John Veness
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleManager
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
Appointed15 January 2008(same day as company formation)
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
Appointed15 January 2008(same day as company formation)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address11 Cross Lane
Stocksmoor
Huddersfield
HD4 6XH
Secretary NameMr Edward John Veness
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kenilworth Close
Belmont
Hereford
Herefordshire
HR2 7ZJ
Wales
Director NameMr Brendan John Fatchett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 9 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(4 years, 9 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(9 years, 8 months 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

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 £1Srcl LTD
100.00%
Ordinary

Accounts

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

Filing History

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)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
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)
1 April 2014Full accounts made up to 31 December 2012 (14 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
4 September 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
7 November 2012Appointment of Mr Brendan John Fatchett as a director (2 pages)
7 November 2012Termination of appointment of Edward Veness as a director (1 page)
7 November 2012Termination of appointment of Mark Rattigan as a director (1 page)
7 November 2012Termination of appointment of Craig Wood as a director (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 2012Registered office address changed from 19-27 Thistle Street Huddersfield West Yorkshire HD1 6PU United Kingdom on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Edward Veness as a secretary (1 page)
7 November 2012Termination of appointment of John Butterfield as a director (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)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
3 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (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)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
5 November 2010Registered office address changed from Suite a, Hereford House Offa Street Hereford HR1 2LL on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Suite a, Hereford House Offa Street Hereford HR1 2LL on 5 November 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 January 2010Director's details changed for Mr Mark Rattigan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Director and secretary's change of particulars / edward veness / 25/02/2009 (2 pages)
25 February 2009Director's change of particulars / craig wood / 25/02/2009 (2 pages)
19 January 2009Return made up to 15/01/09; full list of members (5 pages)
19 February 2008Accounting reference date shortened from 31/01/09 to 30/09/08 (1 page)
6 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
15 January 2008Incorporation (12 pages)