ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04194448 |
Category | |
Incorporated | 04 Apr 2001 |
Age | 23 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2020 |
Years | 4 years, 30 days |
SUMMARY
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED is an dissolved with number 04194448. It was incorporated 23 years, 25 days ago, on 04 April 2001 and it was dissolved 4 years, 30 days ago, on 30 March 2020. The company address is 3 Hardman Street, Manchester, M3 3HF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2019
Action Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2018
Action Date: 17 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2017
Action Date: 18 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-18
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
New address: 3 Hardman Street Manchester M3 3HF
Change date: 2016-11-09
Old address: C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF
Documents
Liquidation voluntary removal liquidator
Date: 07 Nov 2016
Category: Insolvency
Type: 4.38
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2016
Action Date: 05 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-05
Documents
Liquidation voluntary appointment of liquidator
Date: 22 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 21 May 2015
Action Date: 05 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-05-05
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 06 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2015
Action Date: 17 Jan 2015
Category: Address
Type: AD01
New address: C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF
Change date: 2015-01-17
Old address: Unit 201, Lincoln House Kennington Park Business Centre 1/3 Brixton Road London SW9 6DE
Documents
Liquidation administration notice deemed approval of proposals
Date: 16 Jan 2015
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Jan 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 05 Jan 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 27 Nov 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael Ryder
Documents
Annual return company with made up date no member list
Date: 30 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael Charles Lancaster Carpenter
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Kathryn Mary Thomson
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rolf Karl Richard Timans
Documents
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Blair
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Old address: 6 Chancel Street Black Friars London SE1 0UU
Change date: 2014-04-24
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Honourable Darren Colyn Hughes
Documents
Termination secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Syddique
Documents
Appoint person secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Joshua Maurice Oliech
Documents
Accounts with accounts type full
Date: 18 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 16 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041944480001
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaye Oliver
Documents
Annual return company with made up date no member list
Date: 17 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change person director company with change date
Date: 17 May 2013
Action Date: 06 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-06
Officer name: Dame Audrey Francis Glover
Documents
Change person secretary company with change date
Date: 16 May 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Eric Mahmood Syddique
Change date: 2013-05-16
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Wilson
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gerald David Shamash
Documents
Accounts with accounts type full
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 04 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Macleod
Change date: 2012-06-25
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Cameron
Documents
Resolution
Date: 28 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 18 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Blair
Change date: 2011-05-18
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kaye Wight Oliver
Change date: 2011-05-18
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-18
Officer name: Angus James Cameron
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Macleod
Change date: 2011-05-18
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Younger
Documents
Accounts with accounts type full
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Anthony Hearn
Documents
Annual return company with made up date
Date: 20 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Osborn
Documents
Appoint person director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger James Wilson
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david harris
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed james samuel younger
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed derek macleod
Documents
Accounts with accounts type full
Date: 24 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed james blair
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/04/09
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sian roberts
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr gareth glentworth
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director terence humphreys
Documents
Accounts with accounts type full
Date: 08 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/04/08
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/04/07
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/04/06
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/04/05
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/04/04
Documents
Accounts with accounts type full
Date: 08 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/04/03
Documents
Accounts with accounts type full
Date: 26 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/04/02
Documents
Legacy
Date: 05 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/12/01
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 08156807 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NETHERWOOD GARDENS,CHELTENHAM,GL51 8LG
Number: | 09765043 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-31 ST. JAMES PLACE,,AVON,BS16 9JB
Number: | 05190487 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10677028 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 ELTHAM LODGE,NORTH HARROW,HA2 6DP
Number: | 08306538 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN ROAD,BRISTOL,BS10 7SP
Number: | 02591188 |
Status: | ACTIVE |
Category: | Private Limited Company |