EHPD SRC LIMITED

Register to unlock more data on OkredoRegister

EHPD SRC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03025097

Incorporation date

21/02/1995

Size

Full

Contacts

Registered address

Registered address

Ellard House Floats Road, Roundthorn Industrial Estate, Manchester M23 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1995)
dot icon13/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
Statement of capital on 2014-10-06
dot icon06/10/2014
Solvency statement dated 05/09/14
dot icon30/09/2014
First Gazette notice for voluntary strike-off
dot icon16/09/2014
Application to strike the company off the register
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon07/01/2014
Certificate of change of name
dot icon25/09/2013
Director's details changed for Mr Anthony Roger Harrison on 2013-09-23
dot icon25/09/2013
Director's details changed for Mr Kenneth Arthur Harrison on 2013-09-23
dot icon25/09/2013
Secretary's details changed for Mr Marcus Alan Chadwick on 2013-09-23
dot icon24/09/2013
Registered office address changed from Ellard House, Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 2013-09-24
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon11/12/2012
Miscellaneous
dot icon20/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2011-03-31
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon11/02/2011
Resolutions
dot icon24/09/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Marcus Alan Chadwick on 2010-04-29
dot icon11/05/2010
Director's details changed for Anthony Roger Harrison on 2010-04-29
dot icon11/05/2010
Director's details changed for Kenneth Arthur Harrison on 2010-04-29
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2010
Miscellaneous
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 10/08/09; full list of members
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2009
Director appointed anthony roger harrison
dot icon25/02/2009
Appointment terminated director paul parnham
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 10/08/08; full list of members
dot icon08/10/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 10/08/07; full list of members
dot icon01/05/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon24/08/2006
Full accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 10/08/06; full list of members
dot icon26/04/2006
Registered office changed on 26/04/06 from: buckingham road heaton moor stockport SK4 4QZ
dot icon01/09/2005
Return made up to 10/08/05; full list of members
dot icon30/08/2005
Auditor's resignation
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon24/05/2005
Director resigned
dot icon27/09/2004
Director resigned
dot icon31/08/2004
Return made up to 10/08/04; full list of members
dot icon06/07/2004
Full accounts made up to 2004-03-31
dot icon01/09/2003
Return made up to 10/08/03; full list of members
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon12/04/2003
New director appointed
dot icon03/03/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon22/11/2002
New director appointed
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon22/08/2002
Return made up to 10/08/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 10/08/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 10/08/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon23/08/1999
Return made up to 10/08/99; full list of members
dot icon23/10/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 10/08/98; no change of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Return made up to 10/08/97; no change of members
dot icon27/04/1997
Auditor's resignation
dot icon16/04/1997
Declaration of satisfaction of mortgage/charge
dot icon04/03/1997
Return made up to 22/02/97; full list of members
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Secretary resigned
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New secretary appointed
dot icon28/12/1996
Particulars of mortgage/charge
dot icon28/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Declaration of assistance for shares acquisition
dot icon18/12/1996
-
dot icon10/12/1996
Particulars of mortgage/charge
dot icon09/04/1996
Memorandum and Articles of Association
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Ad 24/01/96--------- £ si 99998@1
dot icon09/04/1996
£ nc 1000/100000 24/01/96
dot icon29/03/1996
Particulars of mortgage/charge
dot icon24/03/1996
New secretary appointed
dot icon24/03/1996
Return made up to 22/02/96; full list of members
dot icon28/07/1995
Registered office changed on 28/07/95 from: europa gate trafford park manchester M17 1DU
dot icon30/05/1995
Registered office changed on 30/05/95 from: dennis house marsden street manchester M2 1JD
dot icon30/05/1995
Accounting reference date notified as 31/03
dot icon30/05/1995
Director resigned;new director appointed
dot icon26/05/1995
Secretary resigned;new secretary appointed
dot icon26/05/1995
New director appointed
dot icon28/03/1995
Certificate of change of name
dot icon22/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furlong, Shaun
Director
01/04/2003 - 17/05/2005
3
INHOCO FORMATIONS LIMITED
Nominee Director
22/02/1995 - 31/03/1995
1430
Harrison, Kenneth Arthur
Director
14/01/1997 - Present
18
Harrison, Anthony Roger
Director
24/02/2009 - Present
24
Chadwick, Marcus Alan
Director
18/12/1996 - 14/01/1997
7

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 EHPD SRC LIMITED

EHPD SRC LIMITED is an(a) Dissolved company incorporated on 21/02/1995 with the registered office located at Ellard House Floats Road, Roundthorn Industrial Estate, Manchester M23 9WB. There are currently 3 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 EHPD SRC LIMITED?

toggle

EHPD SRC LIMITED is currently Dissolved. It was registered on 21/02/1995 and dissolved on 12/01/2015.

Where is EHPD SRC LIMITED located?

toggle

EHPD SRC LIMITED is registered at Ellard House Floats Road, Roundthorn Industrial Estate, Manchester M23 9WB.

What does EHPD SRC LIMITED do?

toggle

EHPD SRC LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for EHPD SRC LIMITED?

toggle

The latest filing was on 13/01/2015: Final Gazette dissolved via voluntary strike-off.