ELH SERVICES LIMITED

Register to unlock more data on OkredoRegister

ELH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01158400

Incorporation date

28/01/1974

Size

Group

Contacts

Registered address

Registered address

400 Capability Green, Luton, Bedfordshire LU1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1974)
dot icon06/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2011
First Gazette notice for voluntary strike-off
dot icon13/05/2011
Application to strike the company off the register
dot icon10/03/2011
Resolutions
dot icon29/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon17/12/2010
Statement by Directors
dot icon17/12/2010
Solvency Statement dated 08/12/10
dot icon17/12/2010
Statement of capital on 2010-12-17
dot icon17/12/2010
Resolutions
dot icon09/09/2010
Appointment of Anthony Natale Gianotti as a director
dot icon12/03/2010
Director's details changed for Robert Geoffrey Scott on 2010-02-24
dot icon12/03/2010
Secretary's details changed for Anthony Michael Niardone on 2010-01-24
dot icon09/03/2010
Director's details changed for Terence James Bowen on 2010-02-24
dot icon05/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon26/02/2010
Director's details changed for Robert Geoffrey Scott on 2010-02-26
dot icon26/02/2010
Director's details changed for Terence James Bowen on 2010-02-26
dot icon18/02/2010
Secretary's details changed for Anthony Michael Niardone on 2010-01-24
dot icon18/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon19/05/2009
Director appointed terence james bowen
dot icon12/05/2009
Appointment Terminated Director gene tilbrook
dot icon22/04/2009
Appointment Terminated Director richard goyder
dot icon27/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/02/2009
Return made up to 22/12/08; full list of members
dot icon24/07/2008
Director's Change of Particulars / gene tilbrook / 14/07/2008 / HouseName/Number was: , now: apartment G02; Street was: apartment 9, now: old swan brewery; Area was: 2 bindaring parade, now: 171 mounts bay road; Post Town was: claremont 6010, now: perth; Region was: western australia, now: 6000
dot icon17/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon02/01/2008
Return made up to 22/12/07; no change of members
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New secretary appointed
dot icon11/01/2007
Location of register of members
dot icon11/01/2007
Registered office changed on 11/01/07 from: 400 capability green luton bedfordshire LU1 3LU
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon04/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon23/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 22/12/05; full list of members
dot icon26/07/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon20/04/2005
Auditor's resignation
dot icon30/03/2005
Director's particulars changed
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon24/02/2004
Director's particulars changed
dot icon16/01/2004
Return made up to 22/12/03; full list of members
dot icon15/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon20/11/2003
Certificate of change of name
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned;director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned;director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: 99 bishopsgate london EC2M 3XD
dot icon24/10/2003
Resolutions
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon05/08/2003
Resolutions
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon15/01/2003
Return made up to 22/12/02; full list of members
dot icon20/12/2002
Memorandum and Articles of Association
dot icon20/12/2002
Resolutions
dot icon18/03/2002
New director appointed
dot icon14/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 22/12/01; full list of members
dot icon03/01/2002
New director appointed
dot icon03/01/2001
Full group accounts made up to 2000-06-30
dot icon03/01/2001
Return made up to 22/12/00; full list of members
dot icon24/01/2000
Full group accounts made up to 1999-06-30
dot icon13/01/2000
Return made up to 22/12/99; full list of members
dot icon29/12/1998
Full group accounts made up to 1998-06-30
dot icon29/12/1998
Return made up to 22/12/98; no change of members
dot icon12/06/1998
Full group accounts made up to 1997-06-30
dot icon16/01/1998
Return made up to 22/12/97; change of members
dot icon08/01/1997
Full group accounts made up to 1996-06-30
dot icon08/01/1997
Return made up to 22/12/96; full list of members
dot icon07/01/1997
Director resigned
dot icon16/09/1996
Registered office changed on 16/09/96 from: 41 tower hill london EC3N 4HA
dot icon06/06/1996
New director appointed
dot icon20/03/1996
Full group accounts made up to 1995-06-30
dot icon11/01/1996
Return made up to 22/12/95; no change of members
dot icon17/03/1995
Full group accounts made up to 1994-06-30
dot icon06/01/1995
Return made up to 22/12/94; no change of members
dot icon06/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Full accounts made up to 1993-06-30
dot icon21/01/1994
Return made up to 22/12/93; full list of members
dot icon21/01/1994
Director's particulars changed
dot icon19/01/1993
Full group accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 22/12/92; no change of members
dot icon09/03/1992
Return made up to 22/12/91; change of members
dot icon21/01/1992
Full group accounts made up to 1991-06-30
dot icon07/02/1991
Director resigned
dot icon25/01/1991
Full group accounts made up to 1990-06-30
dot icon25/01/1991
Return made up to 17/12/90; full list of members
dot icon14/03/1990
New director appointed
dot icon21/01/1990
Return made up to 22/12/89; full list of members
dot icon10/01/1990
Full group accounts made up to 1989-06-30
dot icon04/01/1990
New director appointed
dot icon21/09/1989
Registered office changed on 21/09/89 from: lumley house 43/51 st mary axe london EC3A 8AL
dot icon15/09/1989
Nc inc already adjusted
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon04/08/1989
Particulars of mortgage/charge
dot icon04/08/1989
Miscellaneous
dot icon11/05/1989
Full group accounts made up to 1988-06-30
dot icon13/02/1989
Return made up to 20/01/89; full list of members
dot icon21/10/1988
Auditor's resignation
dot icon30/06/1988
Particulars of mortgage/charge
dot icon08/06/1988
Director resigned
dot icon18/04/1988
Memorandum and Articles of Association
dot icon18/04/1988
Resolutions
dot icon14/04/1988
New director appointed
dot icon01/02/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon02/12/1987
Full group accounts made up to 1986-12-31
dot icon02/12/1987
Return made up to 20/10/87; full list of members
dot icon24/07/1987
New director appointed
dot icon21/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon11/12/1986
Return made up to 14/10/86; full list of members
dot icon25/09/1986
New secretary appointed;new director appointed
dot icon28/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nigel Hugh Hamilton
Director
13/03/2002 - 07/10/2003
13
Masel, Geoffrey Robin
Director
07/10/2003 - 14/10/2003
1
Gianotti, Anthony Natale
Director
20/08/2010 - Present
2
Edwards, Bruce Alan
Director
07/10/2003 - 14/10/2003
1
Buckley, Robert James
Director
12/07/2005 - 29/06/2007
4

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 ELH SERVICES LIMITED

ELH SERVICES LIMITED is an(a) Dissolved company incorporated on 28/01/1974 with the registered office located at 400 Capability Green, Luton, Bedfordshire LU1 3AE. There are currently 4 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 ELH SERVICES LIMITED?

toggle

ELH SERVICES LIMITED is currently Dissolved. It was registered on 28/01/1974 and dissolved on 06/09/2011.

Where is ELH SERVICES LIMITED located?

toggle

ELH SERVICES LIMITED is registered at 400 Capability Green, Luton, Bedfordshire LU1 3AE.

What does ELH SERVICES LIMITED do?

toggle

ELH SERVICES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ELH SERVICES LIMITED?

toggle

The latest filing was on 06/09/2011: Final Gazette dissolved via voluntary strike-off.