ERHARD VALVES LIMITED

Register to unlock more data on OkredoRegister

ERHARD VALVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02474413

Incorporation date

25/02/1990

Size

Full

Contacts

Registered address

Registered address

C/O ATLANTIC PLASTICS LIMITED, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan CF31 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1990)
dot icon03/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2014
First Gazette notice for voluntary strike-off
dot icon10/07/2014
Application to strike the company off the register
dot icon06/05/2014
Resolutions
dot icon16/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/03/2014
Registered office address changed from C/O C/O, Atlantic Plastics Ltd Atlantic Plastics Ltd Unit H200 Edison Road Hams Hall Coleshill West Midlands B46 1AB on 2014-03-17
dot icon14/01/2014
Full accounts made up to 2013-09-30
dot icon01/10/2013
Appointment of Mr Mark Vernon Hodgens as a director
dot icon26/09/2013
Termination of appointment of Saul Godfrey as a director
dot icon20/08/2013
Appointment of Mr James Ashley Fry as a director
dot icon11/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-09-30
dot icon12/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-09-30
dot icon16/08/2011
Auditor's resignation
dot icon26/05/2011
Register inspection address has been changed from C/O Capital Law Llp One Caspian Point Caspian Way Cardiff CF10 4DQ United Kingdom
dot icon04/04/2011
Full accounts made up to 2010-09-30
dot icon10/03/2011
Termination of appointment of Darren Matthews as a secretary
dot icon10/03/2011
Appointment of Mr James Fry as a secretary
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon21/02/2011
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
dot icon28/09/2010
Termination of appointment of Francis Mckendry as a director
dot icon26/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2010
Full accounts made up to 2009-09-25
dot icon18/03/2010
Appointment of Saul Gideon Godfrey as a director
dot icon18/03/2010
Termination of appointment of Damian Mackey as a director
dot icon28/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2009
Full accounts made up to 2008-09-26
dot icon18/03/2009
Return made up to 19/02/09; full list of members
dot icon18/03/2009
Location of register of members
dot icon18/01/2009
Director appointed francis james mckendry
dot icon14/01/2009
Appointment terminated director david melrose
dot icon02/11/2008
Full accounts made up to 2007-09-30
dot icon22/09/2008
Registered office changed on 23/09/2008 from unit 4 buckingham close bermuda industrial estate nuneaton CV10 7JT
dot icon14/04/2008
Return made up to 19/02/08; no change of members
dot icon29/12/2007
Full accounts made up to 2006-09-30
dot icon18/10/2007
New director appointed
dot icon05/03/2007
Return made up to 19/02/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-09-30
dot icon01/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon27/07/2006
New secretary appointed
dot icon06/03/2006
Return made up to 19/02/06; full list of members
dot icon23/02/2006
Secretary resigned
dot icon31/01/2006
Full accounts made up to 2004-09-30
dot icon03/04/2005
Return made up to 19/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon07/03/2004
Director resigned
dot icon07/03/2004
Return made up to 19/02/04; full list of members
dot icon08/02/2004
Director resigned
dot icon02/02/2004
Registered office changed on 03/02/04 from: unit 12 avant business centre third avenue,denbigh west bletchley,milton keynes MK1 1DR
dot icon13/11/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon23/05/2003
Accounts for a small company made up to 2002-12-31
dot icon12/02/2003
Return made up to 19/02/03; full list of members
dot icon04/07/2002
Return made up to 19/02/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-12-31
dot icon14/03/2001
Accounts for a small company made up to 2000-12-31
dot icon21/02/2001
Return made up to 19/02/01; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon02/11/2000
Director resigned
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon07/03/2000
Return made up to 26/02/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-12-31
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon30/03/1999
Accounts for a small company made up to 1998-12-31
dot icon09/03/1999
Return made up to 26/02/99; no change of members
dot icon13/04/1998
Accounts for a small company made up to 1997-12-31
dot icon02/03/1998
Return made up to 26/02/98; full list of members
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon16/03/1997
Return made up to 26/02/97; no change of members
dot icon17/02/1997
Auditor's resignation
dot icon23/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon10/12/1996
New director appointed
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Accounting reference date shortened from 31/03/96 to 31/12/95
dot icon31/07/1996
Director resigned
dot icon31/07/1996
New director appointed
dot icon14/03/1996
Return made up to 26/02/96; no change of members
dot icon14/06/1995
Return made up to 26/02/95; full list of members
dot icon16/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon10/05/1995
Resolutions
dot icon03/05/1995
Certificate of change of name
dot icon01/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Registered office changed on 02/05/95 from: 174-180 old street london EC1V 9BP
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon31/05/1994
Resolutions
dot icon03/05/1994
Accounts for a dormant company made up to 1993-03-31
dot icon03/05/1994
Resolutions
dot icon03/03/1994
Return made up to 26/02/94; full list of members
dot icon02/03/1993
New secretary appointed;director resigned
dot icon02/03/1993
Secretary resigned;director resigned;new director appointed
dot icon02/03/1993
Return made up to 26/02/93; no change of members
dot icon26/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon26/07/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon03/03/1992
New secretary appointed;director resigned
dot icon03/03/1992
Secretary resigned;director resigned;new director appointed
dot icon03/03/1992
Return made up to 26/02/92; full list of members
dot icon02/06/1991
Registered office changed on 03/06/91 from: classic house 174-180 old street london EC1V 9BP
dot icon02/06/1991
Return made up to 31/03/91; full list of members
dot icon13/05/1990
Resolutions
dot icon13/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/04/1990
Certificate of change of name
dot icon22/03/1990
Registered office changed on 23/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon25/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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
Melrose, David Ian
Director
01/10/1996 - 30/09/2008
10
Godfrey, Saul Gideon
Director
15/03/2010 - 06/09/2013
7
Matthews, Darren Jon
Secretary
28/01/2006 - 07/02/2011
2
Bein, Herbert
Director
31/03/1995 - 06/06/1996
-
Mackey, Damian
Director
27/07/2007 - 04/03/2010
5

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 ERHARD VALVES LIMITED

ERHARD VALVES LIMITED is an(a) Dissolved company incorporated on 25/02/1990 with the registered office located at C/O ATLANTIC PLASTICS LIMITED, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan CF31 2AX. 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 ERHARD VALVES LIMITED?

toggle

ERHARD VALVES LIMITED is currently Dissolved. It was registered on 25/02/1990 and dissolved on 03/11/2014.

Where is ERHARD VALVES LIMITED located?

toggle

ERHARD VALVES LIMITED is registered at C/O ATLANTIC PLASTICS LIMITED, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan CF31 2AX.

What does ERHARD VALVES LIMITED do?

toggle

ERHARD VALVES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ERHARD VALVES LIMITED?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved via voluntary strike-off.