GHH OLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

GHH OLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617842

Incorporation date

05/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Catherton Farm House Catherton Road, Cleobury Mortimer, Kidderminster, Worcestershire DY12 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon06/04/2015
Application to strike the company off the register
dot icon13/12/2014
Termination of appointment of Clare Sawers as a director on 2014-12-12
dot icon16/11/2014
Certificate of change of name
dot icon16/11/2014
Change of name notice
dot icon22/09/2014
Satisfaction of charge 3 in full
dot icon15/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon14/04/2013
Accounts for a small company made up to 2012-09-30
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Andrew Carter as a director
dot icon05/03/2012
Accounts for a small company made up to 2011-09-30
dot icon08/06/2011
Registered office address changed from Catherton Farm House, Catherton Cleobury Mortimer Kidderminster Worcestershire Dy12 Olj on 2011-06-09
dot icon09/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-09-30
dot icon30/09/2010
Appointment of Mrs Clare Sawers as a director
dot icon28/09/2010
Termination of appointment of Sheila Hill as a director
dot icon28/09/2010
Termination of appointment of Harold Hill as a director
dot icon23/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon29/06/2009
Full accounts made up to 2008-09-30
dot icon18/05/2009
Return made up to 28/04/09; full list of members
dot icon19/05/2008
Return made up to 28/04/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-09-30
dot icon05/07/2007
Full accounts made up to 2006-09-30
dot icon02/07/2007
Registered office changed on 03/07/07 from: c/o grange fencing LTD halesfield 21 telford shropshire TF7 4PA
dot icon23/05/2007
Return made up to 28/04/07; full list of members
dot icon30/07/2006
Full accounts made up to 2005-09-30
dot icon31/05/2006
Return made up to 28/04/06; full list of members
dot icon20/02/2006
Memorandum and Articles of Association
dot icon14/02/2006
Certificate of change of name
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon29/06/2005
Registered office changed on 30/06/05 from: halesfield 21 telford shropshire TF7 4PA
dot icon05/06/2005
Return made up to 28/04/05; full list of members
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon23/05/2004
Return made up to 28/04/04; full list of members
dot icon28/04/2004
Miscellaneous
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon18/05/2003
Return made up to 28/04/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-09-30
dot icon16/07/2002
Full accounts made up to 2001-09-30
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon26/05/2002
Return made up to 28/04/02; full list of members
dot icon18/11/2001
Auditor's resignation
dot icon29/07/2001
Accounts for a small company made up to 2000-09-30
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Return made up to 28/04/01; full list of members
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Accounts for a small company made up to 1999-09-30
dot icon31/07/2000
Director resigned
dot icon04/05/2000
Return made up to 28/04/00; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon17/10/1999
Director's particulars changed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon26/05/1999
Return made up to 28/04/99; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon20/05/1998
Return made up to 28/04/98; no change of members
dot icon27/07/1997
Accounts for a small company made up to 1996-09-30
dot icon26/05/1997
Return made up to 28/04/97; full list of members
dot icon04/08/1996
Certificate of change of name
dot icon03/08/1996
Accounts for a medium company made up to 1995-09-30
dot icon23/05/1996
Return made up to 28/04/96; no change of members
dot icon31/07/1995
Accounts for a medium company made up to 1994-09-30
dot icon08/06/1995
Return made up to 28/04/95; no change 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 icon30/05/1994
Accounts for a medium company made up to 1993-09-30
dot icon23/05/1994
Return made up to 28/04/94; full list of members
dot icon02/06/1993
Accounts for a medium company made up to 1992-09-30
dot icon23/05/1993
Return made up to 28/04/93; no change of members
dot icon28/10/1992
Resolutions
dot icon28/10/1992
£ nc 1000/50000 30/09/92
dot icon07/06/1992
Director resigned;new director appointed
dot icon07/06/1992
New director appointed
dot icon07/06/1992
Return made up to 06/06/92; full list of members
dot icon29/01/1992
Accounting reference date notified as 30/09
dot icon29/12/1991
Particulars of mortgage/charge
dot icon12/08/1991
Registered office changed on 13/08/91 from: 2 baches street london N1 6UB
dot icon25/07/1991
Memorandum and Articles of Association
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Certificate of change of name
dot icon15/07/1991
Resolutions
dot icon05/06/1991
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
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/1991 - 09/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/06/1991 - 09/07/1991
43699
Cadman, Jason
Director
26/07/1999 - 17/06/2000
3
Carter, Andrew
Director
26/07/1999 - 31/03/2012
2
Hider, David
Director
26/07/1999 - 29/06/2003
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 GHH OLDCO 2 LIMITED

GHH OLDCO 2 LIMITED is an(a) Dissolved company incorporated on 05/06/1991 with the registered office located at Catherton Farm House Catherton Road, Cleobury Mortimer, Kidderminster, Worcestershire DY12 0LJ. 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 GHH OLDCO 2 LIMITED?

toggle

GHH OLDCO 2 LIMITED is currently Dissolved. It was registered on 05/06/1991 and dissolved on 03/08/2015.

Where is GHH OLDCO 2 LIMITED located?

toggle

GHH OLDCO 2 LIMITED is registered at Catherton Farm House Catherton Road, Cleobury Mortimer, Kidderminster, Worcestershire DY12 0LJ.

What does GHH OLDCO 2 LIMITED do?

toggle

GHH OLDCO 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GHH OLDCO 2 LIMITED?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.