EHPD (SOUTHERN) LIMITED

Ellard House Ellard House, Manchester, M23 9NX
StatusDISSOLVED
Company No.01582227
CategoryPrivate Limited Company
Incorporated24 Aug 1981
Age42 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 4 days

SUMMARY

EHPD (SOUTHERN) LIMITED is an dissolved private limited company with number 01582227. It was incorporated 42 years, 8 months, 22 days ago, on 24 August 1981 and it was dissolved 13 years, 4 months, 4 days ago, on 11 January 2011. The company address is Ellard House Ellard House, Manchester, M23 9NX.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-29

Officer name: Marcus Alan Chadwick

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Anthony Roger Harrison

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Arthur Harrison

Change date: 2010-04-29

Documents

View document PDF

Resolution

Date: 09 Mar 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed anthony roger harrison

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Address

Type: 287

Description: Registered office changed on 24/05/01 from: pool works woodville swadlincote derbyshire DE11 8EU

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/94; no change of members

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensorbead LIMITED\certificate issued on 26/04/93

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/92; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/08/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 30 Apr 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/08/89; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/10/88; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/10/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 08 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 21/10/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF


Some Companies

ASUG LIMITED

101-102 SPRINGDALE INDUSTRIAL ESTATE,CWMRAN,NP44 5BG

Number:07195610
Status:LIQUIDATION
Category:Private Limited Company

GODA LIMITED

500 WILBRAHAM ROAD,MANCHESTER,M21 9AP

Number:05058843
Status:ACTIVE
Category:Private Limited Company

PI0 ENTERPRISES LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:11400683
Status:ACTIVE
Category:Private Limited Company

S.E CONSULTING LTD

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:07965046
Status:ACTIVE
Category:Private Limited Company

SKY BROKER LTD.

123 JOHN WILSON BUSINESS PARK HARVEY DRIVE,WHITSTABLE,CT5 3QY

Number:11219809
Status:ACTIVE
Category:Private Limited Company

SOILFIX LTD

10 ST MARTINS INDUSTRIAL PARK,BRISTOL,BS11 0RS

Number:05237268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source