Company NameErsatz Limited
Company StatusDissolved
Company Number04821584
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan Morritt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBeechtree Cottage
Ashbrooke Range
Sunderland
Tyne And Wear
SR2 9BP
Director NameJacqueline Morritt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleManager
Correspondence AddressBeechtree Cottage
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
Secretary NameJacqueline Morritt
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleManager
Correspondence AddressBeechtree Cottage
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBeechtree Cottage
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 9BP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth-£47,471
Cash£13,099
Current Liabilities£228,297

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2006Return made up to 04/07/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
1 August 2003Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2003New secretary appointed;new director appointed (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (1 page)
27 July 2003Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 July 2003Memorandum and Articles of Association (3 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)