EHS 2015 LIMITED

Register to unlock more data on OkredoRegister

EHS 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01874264

Incorporation date

26/12/1984

Size

Dormant

Contacts

Registered address

Registered address

Era Products Ltd, Straight Road, Willenhall, West Midlands WV12 5RACopy
copy info iconCopy
See on map
Latest events (Record since 26/12/1984)
dot icon30/11/2016
Bona Vacantia disclaimer
dot icon30/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon07/03/2016
Application to strike the company off the register
dot icon15/09/2015
Appointment of Mr Simon William Johnson as a secretary on 2015-09-07
dot icon15/09/2015
Termination of appointment of Louise Ann Stait as a secretary on 2015-09-04
dot icon15/09/2015
Registered office address changed from Headway Road Wolverhampton West Midlands WV10 6PZ to Era Products Ltd Straight Road Willenhall West Midlands WV12 5RA on 2015-09-16
dot icon10/09/2015
Certificate of change of name
dot icon10/09/2015
Change of name notice
dot icon07/09/2015
Resolutions
dot icon07/09/2015
Change of name notice
dot icon06/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon24/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2014
Appointment of Mr Mark Richard Turner as a director on 2014-07-18
dot icon04/08/2014
Termination of appointment of John Richard Swan as a director on 2014-07-18
dot icon02/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon25/03/2012
Appointment of Mr Darren Andrew Waters as a director
dot icon25/03/2012
Termination of appointment of Kevin O'connell as a director
dot icon23/10/2011
Appointment of Mr Kevin Francis O'connell as a director
dot icon23/10/2011
Termination of appointment of Ian Pawson as a director
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon26/07/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Resolutions
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2009
Return made up to 03/04/09; full list of members
dot icon26/03/2009
Auditor's resignation
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Secretary appointed louise ann stait
dot icon30/06/2008
Appointment terminated secretary john ternent
dot icon21/04/2008
Return made up to 03/04/08; full list of members
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Secretary resigned;director resigned
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon23/05/2007
Declaration of assistance for shares acquisition
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon14/05/2007
Director resigned
dot icon13/05/2007
New director appointed
dot icon29/04/2007
Director resigned
dot icon26/04/2007
Return made up to 03/04/07; no change of members
dot icon18/04/2007
New director appointed
dot icon26/10/2006
Director resigned
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon17/04/2006
Return made up to 04/04/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 04/04/05; full list of members
dot icon08/02/2005
Director resigned
dot icon20/12/2004
Director resigned
dot icon25/11/2004
New director appointed
dot icon26/09/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 04/04/04; full list of members
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 04/04/03; full list of members
dot icon19/11/2002
Resolutions
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Director resigned
dot icon28/04/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 04/04/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 04/04/01; full list of members
dot icon14/02/2001
Director resigned
dot icon07/02/2001
Registered office changed on 08/02/01 from: castle house drayton street wolverhampton WV2 4EF
dot icon17/09/2000
Full accounts made up to 1999-12-31
dot icon02/04/2000
Return made up to 04/04/00; full list of members
dot icon13/07/1999
Declaration of satisfaction of mortgage/charge
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 04/04/99; no change of members
dot icon25/05/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 04/04/98; no change of members
dot icon20/05/1997
New director appointed
dot icon11/05/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Return made up to 04/04/97; full list of members
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon27/05/1996
New secretary appointed
dot icon27/05/1996
Secretary resigned;director resigned
dot icon15/04/1996
Return made up to 04/04/96; no change of members
dot icon25/03/1996
New director appointed
dot icon28/06/1995
Certificate of change of name
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 04/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon11/09/1994
Director resigned
dot icon11/05/1994
New director appointed
dot icon02/05/1994
Return made up to 04/04/94; full list of members
dot icon26/01/1994
Director resigned;new director appointed
dot icon26/01/1994
Director resigned;new director appointed
dot icon26/01/1994
Registered office changed on 27/01/94 from: glenfield house 7 shortmead street biggleswade bedfordshire, SG18 0AT
dot icon25/01/1994
Auditor's resignation
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon24/07/1993
Return made up to 04/04/93; full list of members
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon05/07/1993
Resolutions
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon22/09/1992
New director appointed
dot icon22/09/1992
Ad 13/08/92--------- £ si [email protected]=770 £ ic 1000/1770
dot icon22/09/1992
Div 12/08/92
dot icon22/09/1992
Resolutions
dot icon02/09/1992
Resolutions
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Return made up to 04/04/92; full list of members
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon27/10/1991
Resolutions
dot icon27/10/1991
Resolutions
dot icon27/10/1991
Resolutions
dot icon27/10/1991
Resolutions
dot icon27/10/1991
Resolutions
dot icon29/07/1991
Return made up to 04/04/91; full list of members
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 04/04/90; full list of members
dot icon04/09/1990
New director appointed
dot icon19/04/1990
Registered office changed on 20/04/90 from: 21-23 eldon way biggleswade bedfordshire SG18 8NH
dot icon04/06/1989
Full accounts made up to 1988-12-31
dot icon04/06/1989
Return made up to 05/04/89; full list of members
dot icon21/05/1989
Secretary resigned;new secretary appointed
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon14/06/1988
Return made up to 06/04/88; full list of members
dot icon25/04/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 14/04/87; full list of members
dot icon01/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon19/10/1986
Accounts for a small company made up to 1985-12-31
dot icon19/10/1986
Return made up to 16/05/86; full list of members
dot icon02/10/1986
Director resigned
dot icon26/12/1984
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
Dormant
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Jonathan Charles
Director
05/01/1994 - 31/08/1994
40
Leonard, Michael John William
Director
04/04/2007 - 07/09/2007
13
Pawson, Ian Karl
Director
06/09/2007 - 03/10/2011
30
Garnett, John Frederick Clayton
Director
05/01/1994 - 31/01/2001
5
Drabble, Geoffrey
Director
01/05/1997 - 29/09/2006
34

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 EHS 2015 LIMITED

EHS 2015 LIMITED is an(a) Dissolved company incorporated on 26/12/1984 with the registered office located at Era Products Ltd, Straight Road, Willenhall, West Midlands WV12 5RA. 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 EHS 2015 LIMITED?

toggle

EHS 2015 LIMITED is currently Dissolved. It was registered on 26/12/1984 and dissolved on 30/05/2016.

Where is EHS 2015 LIMITED located?

toggle

EHS 2015 LIMITED is registered at Era Products Ltd, Straight Road, Willenhall, West Midlands WV12 5RA.

What does EHS 2015 LIMITED do?

toggle

EHS 2015 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EHS 2015 LIMITED?

toggle

The latest filing was on 30/11/2016: Bona Vacantia disclaimer.