E.M.H. INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

E.M.H. INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01411544

Incorporation date

25/01/1979

Size

Medium

Contacts

Registered address

Registered address

Littleshaw Lodge 23 Victoria Road, Formby, Merseyside L37 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1979)
dot icon19/12/2015
Restoration by order of the court
dot icon22/08/2015
Final Gazette dissolved following liquidation
dot icon18/02/2015
Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to Littleshaw Lodge 23 Victoria Road Formby Merseyside L37 7AQ on 2015-02-18
dot icon17/02/2015
Receiver's abstract of receipts and payments to 2015-02-06
dot icon17/02/2015
Notice of ceasing to act as receiver or manager
dot icon23/01/2015
Notice of ceasing to act as receiver or manager
dot icon28/07/2014
Receiver's abstract of receipts and payments to 2014-07-06
dot icon12/03/2014
Dissolution deferment
dot icon12/03/2014
Completion of winding up
dot icon28/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/07/2013
Receiver's abstract of receipts and payments to 2013-07-06
dot icon20/07/2012
Receiver's abstract of receipts and payments to 2012-07-06
dot icon14/10/2011
Order of court to wind up
dot icon20/09/2011
Administrative Receiver's report
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/07/2011
Registered office address changed from Emh International Limited Unit B1 Kingfisher Business Park Hawthorne Road Bootle Merseyside L20 6PF on 2011-07-15
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon30/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Change of share class name or designation
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Statement of company's objects
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/02/2010
Director's details changed for Michael Daly on 2009-10-01
dot icon10/02/2010
Director's details changed for Stuart Russell on 2009-10-01
dot icon10/02/2010
Director's details changed for Allan Russell on 2009-10-01
dot icon10/02/2010
Director's details changed for David Allan Russell on 2009-10-01
dot icon10/02/2010
Director's details changed for Benjamin Johnson on 2009-10-01
dot icon20/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Return made up to 31/12/07; full list of members
dot icon27/05/2008
Return made up to 31/12/06; full list of members
dot icon27/05/2008
Director's change of particulars / benjamin johnson / 30/10/2006
dot icon07/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon03/04/2007
Return made up to 31/12/05; full list of members
dot icon15/02/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon02/02/2007
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/06/2004
New secretary appointed
dot icon05/03/2004
Secretary resigned
dot icon11/02/2004
New director appointed
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon10/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/10/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon04/08/2002
Director resigned
dot icon29/06/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon10/12/2001
New secretary appointed
dot icon07/11/2001
New director appointed
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon17/05/2001
Secretary resigned
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon24/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon30/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon21/07/1999
Particulars of mortgage/charge
dot icon01/04/1999
New director appointed
dot icon15/02/1999
Registered office changed on 15/02/99 from: unit 4/4A central trading estate hawthorne road bootle liverpool L20 6PF
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon12/11/1998
Certificate of change of name
dot icon23/10/1998
Declaration of mortgage charge released/ceased
dot icon08/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New secretary appointed
dot icon28/10/1997
Secretary resigned;director resigned
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Accounts for a medium company made up to 1996-07-31
dot icon12/08/1997
Particulars of mortgage/charge
dot icon12/08/1997
Particulars of mortgage/charge
dot icon18/06/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon05/11/1996
Director resigned
dot icon29/05/1996
Accounts for a medium company made up to 1995-07-31
dot icon14/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon04/05/1995
Accounts for a small company made up to 1994-07-31
dot icon03/01/1995
Return made up to 31/12/94; full list of members
dot icon03/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Group accounts for a medium company made up to 1993-07-31
dot icon01/03/1994
Director resigned
dot icon01/03/1994
Return made up to 31/12/93; no change of members
dot icon29/08/1993
Return made up to 31/12/92; no change of members
dot icon24/06/1993
Group accounts for a medium company made up to 1992-07-31
dot icon24/06/1993
New director appointed
dot icon02/07/1992
Full accounts made up to 1991-07-31
dot icon26/03/1992
Particulars of mortgage/charge
dot icon25/02/1992
Return made up to 31/12/91; full list of members
dot icon02/04/1991
Accounts for a medium company made up to 1990-07-31
dot icon12/03/1991
Return made up to 02/01/91; full list of members
dot icon05/07/1990
Accounts for a small company made up to 1989-07-31
dot icon05/07/1990
New director appointed
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1988-07-31
dot icon20/07/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1988
New director appointed
dot icon14/07/1988
Declaration of satisfaction of mortgage/charge
dot icon25/05/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Particulars of mortgage/charge
dot icon10/03/1988
Accounts for a small company made up to 1987-07-31
dot icon25/02/1988
Return made up to 18/12/87; full list of members
dot icon17/01/1987
Accounts for a small company made up to 1986-07-31
dot icon17/01/1987
Return made up to 19/12/86; full list of members
dot icon17/01/1987
Registered office changed on 17/01/87 from: unit 5 central trading estate hawthorne road bootle L20 6PF
dot icon26/07/1986
New director appointed
dot icon11/06/1986
New secretary appointed;director resigned
dot icon16/10/1979
Allotment of shares
dot icon31/07/1979
Certificate of change of name
dot icon29/03/1979
New secretary appointed
dot icon25/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
dot iconNext due on
31/03/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.M.H. INTERNATIONAL LIMITED

E.M.H. INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 25/01/1979 with the registered office located at Littleshaw Lodge 23 Victoria Road, Formby, Merseyside L37 7AQ. There is currently no 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 E.M.H. INTERNATIONAL LIMITED?

toggle

E.M.H. INTERNATIONAL LIMITED is currently Liquidation. It was registered on 25/01/1979 and dissolved on 22/08/2015.

Where is E.M.H. INTERNATIONAL LIMITED located?

toggle

E.M.H. INTERNATIONAL LIMITED is registered at Littleshaw Lodge 23 Victoria Road, Formby, Merseyside L37 7AQ.

What does E.M.H. INTERNATIONAL LIMITED do?

toggle

E.M.H. INTERNATIONAL LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for E.M.H. INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2015: Restoration by order of the court.