ERCON FINISHING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ERCON FINISHING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241725

Incorporation date

06/04/1988

Size

Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon25/09/2019
Final Gazette dissolved following liquidation
dot icon25/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2018
Liquidators' statement of receipts and payments to 2018-05-02
dot icon17/07/2017
Liquidators' statement of receipts and payments to 2017-05-02
dot icon16/05/2016
Statement of affairs with form 4.19
dot icon16/05/2016
Appointment of a voluntary liquidator
dot icon16/05/2016
Resolutions
dot icon21/04/2016
Registered office address changed from Shakespeare House Salop Street Bolton Greater Manchester BL2 1DZ to 3 Hardman Street Manchester M3 3HF on 2016-04-22
dot icon06/04/2016
Termination of appointment of Matthew George Green as a director on 2016-02-12
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon29/09/2013
Director's details changed for Mr Matthew George Green on 2013-09-27
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon04/10/2012
Director's details changed for Mr Matthew George Green on 2012-09-27
dot icon04/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/09/2012
Appointment of Laura Francis as a secretary
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Appointment of Ian Francis as a director
dot icon29/07/2012
Certificate of change of name
dot icon29/07/2012
Change of name notice
dot icon29/07/2012
Appointment of Mr Michael Leslie Stanley as a director
dot icon29/07/2012
Appointment of Mr Andrew John Howe as a director
dot icon29/07/2012
Appointment of Mr Neil Walton as a director
dot icon23/07/2012
Termination of appointment of Nicholina Green as a secretary
dot icon23/07/2012
Termination of appointment of Colin Green as a director
dot icon23/07/2012
Termination of appointment of Robert Green as a director
dot icon23/07/2012
Registered office address changed from Bloc C Unit 1 Midacre Willenhall Trading Estate Willenhall West Midlands WV13 2JW on 2012-07-24
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2011
Director's details changed for Mr Matthew George Green on 2011-12-02
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/01/2011
Termination of appointment of Christopher Waterhouse as a director
dot icon09/01/2011
Termination of appointment of Stephen Lister as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/09/2010
Director's details changed for Matthew George Green on 2010-07-31
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon28/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director andrew morren
dot icon19/10/2008
Return made up to 31/07/08; full list of members; amend
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon27/07/2008
Director appointed mr andrew john morren
dot icon06/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 31/07/05; full list of members
dot icon13/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 31/07/04; full list of members
dot icon30/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon25/08/2003
Return made up to 31/07/03; full list of members
dot icon30/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 31/07/02; full list of members
dot icon20/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon26/11/2001
New director appointed
dot icon09/09/2001
Return made up to 31/07/01; full list of members
dot icon03/12/2000
Full group accounts made up to 2000-03-31
dot icon29/08/2000
Return made up to 31/07/00; full list of members
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 31/07/99; full list of members
dot icon18/01/1999
Full group accounts made up to 1998-03-31
dot icon12/01/1999
Director's particulars changed
dot icon01/09/1998
Return made up to 31/07/98; no change of members
dot icon01/02/1998
Full group accounts made up to 1997-03-31
dot icon31/08/1997
Return made up to 31/07/97; no change of members
dot icon01/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/09/1996
Return made up to 31/07/96; full list of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon10/04/1996
Ad 01/04/96--------- £ si 17187@1=17187 £ ic 2/17189
dot icon10/04/1996
Nc inc already adjusted 01/04/96
dot icon10/04/1996
Resolutions
dot icon29/02/1996
Certificate of change of name
dot icon11/02/1996
Registered office changed on 12/02/96 from: lombard house great charles street birmingham B3 3NB
dot icon07/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon07/09/1995
Return made up to 31/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 31/07/94; no change of members
dot icon23/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon28/08/1993
Return made up to 31/07/93; full list of members
dot icon26/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/05/1993
Resolutions
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon02/09/1992
Return made up to 31/07/92; no change of members
dot icon11/09/1991
Full accounts made up to 1991-03-31
dot icon15/08/1991
Return made up to 31/07/91; no change of members
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
Return made up to 01/08/90; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 18/09/89; full list of members
dot icon05/07/1988
Resolutions
dot icon29/06/1988
Registered office changed on 30/06/88 from: 124-128 city road london EC1V 2NJ
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Ian
Director
13/07/2012 - Present
14
Green, Robert
Director
01/05/1996 - 13/07/2012
5
Waterhouse, Christopher George
Director
01/05/1996 - 17/11/2010
16
Howe, Andrew John
Director
13/07/2012 - Present
21
Stanley, Michael Leslie
Director
13/07/2012 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERCON FINISHING SYSTEMS LIMITED

ERCON FINISHING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/04/1988 with the registered office located at 3 Hardman Street, Manchester M3 3HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ERCON FINISHING SYSTEMS LIMITED?

toggle

ERCON FINISHING SYSTEMS LIMITED is currently Dissolved. It was registered on 06/04/1988 and dissolved on 25/09/2019.

Where is ERCON FINISHING SYSTEMS LIMITED located?

toggle

ERCON FINISHING SYSTEMS LIMITED is registered at 3 Hardman Street, Manchester M3 3HF.

What does ERCON FINISHING SYSTEMS LIMITED do?

toggle

ERCON FINISHING SYSTEMS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ERCON FINISHING SYSTEMS LIMITED?

toggle

The latest filing was on 25/09/2019: Final Gazette dissolved following liquidation.