Company NameEmergency Response Solutions Limited
Company StatusDissolved
Company Number04734119
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Ball
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleEmergency Services
Correspondence Address5 Springhouse Lane
Ebchester
Consett
County Durham
DH8 0QF
Director NameSean Gallagher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleEmergency Services
Correspondence Address6 Chillingham Road
Newton Hall
Durham
County Durham
DH1 5NA
Director NameKevin Thomas Hart
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleFirefighter
Correspondence Address3 Beechwood Drive
Bishop Auckland
County Durham
DL14 6XS
Secretary NameSean Gallagher
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleEmergency Services
Correspondence Address6 Chillingham Road
Newton Hall
Durham
County Durham
DH1 5NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Clive Owen & Co
Aykley Vale Chambers, Durham
Road, Aykley Heads
Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Net Worth£1,520
Cash£791
Current Liabilities£2,974

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 June 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
24 June 2004Ad 14/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2003New director appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Incorporation (20 pages)