GHP PARTICIPATIONS LIMITED

Register to unlock more data on OkredoRegister

GHP PARTICIPATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04921869

Incorporation date

05/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2003)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon13/12/2011
Termination of appointment of Martyn Coffey as a director on 2011-11-30
dot icon11/12/2011
Appointment of Mr Robert Leslie Nash as a director on 2011-12-08
dot icon07/12/2011
Application to strike the company off the register
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon28/09/2010
Director's details changed for Mr Martyn Coffey on 2010-09-28
dot icon27/09/2010
Secretary's details changed for Mrs Karen Dawn Roberts on 2010-09-27
dot icon26/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon13/04/2010
Appointment of Mr Martyn Coffey as a director
dot icon13/04/2010
Appointment of Mrs Karen Dawn Roberts as a secretary
dot icon13/04/2010
Termination of appointment of Adrian Darling as a secretary
dot icon12/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Adrian Egerton Darling on 2010-01-13
dot icon12/11/2009
Termination of appointment of Andrew Newington as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon09/03/2009
Appointment Terminated Director salvatore basile
dot icon02/11/2008
Return made up to 06/10/08; full list of members
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Secretary appointed adrian egerton darling
dot icon02/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon24/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon07/03/2008
Appointment Terminated Director francesco loredan
dot icon13/02/2008
Director resigned
dot icon29/11/2007
Return made up to 06/10/07; no change of members
dot icon04/10/2007
Secretary's particulars changed
dot icon17/06/2007
Accounts made up to 2006-12-31
dot icon11/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon11/10/2006
Return made up to 06/10/06; no change of members
dot icon03/08/2006
Accounts made up to 2005-12-31
dot icon31/01/2006
Director resigned
dot icon16/11/2005
Director resigned
dot icon17/10/2005
Return made up to 06/10/05; full list of members
dot icon26/05/2005
Director resigned
dot icon20/04/2005
Accounts made up to 2004-12-31
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon14/11/2004
Return made up to 06/10/04; full list of members
dot icon14/11/2004
Director's particulars changed
dot icon26/07/2004
Director's particulars changed
dot icon29/03/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Registered office changed on 23/03/04 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon25/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon15/01/2004
Certificate of change of name
dot icon05/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
05/10/2003 - 11/03/2004
389
Burgess, John Downing
Director
15/01/2004 - 30/10/2005
13
Darling, Adrian Egerton
Director
11/03/2004 - Present
54
Coffey, Martyn
Director
29/10/2009 - 29/11/2011
91
Davies, Michael Thomas
Director
11/03/2004 - 24/01/2006
56

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 GHP PARTICIPATIONS LIMITED

GHP PARTICIPATIONS LIMITED is an(a) Dissolved company incorporated on 05/10/2003 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. 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 GHP PARTICIPATIONS LIMITED?

toggle

GHP PARTICIPATIONS LIMITED is currently Dissolved. It was registered on 05/10/2003 and dissolved on 02/04/2012.

Where is GHP PARTICIPATIONS LIMITED located?

toggle

GHP PARTICIPATIONS LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does GHP PARTICIPATIONS LIMITED do?

toggle

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

What is the latest filing for GHP PARTICIPATIONS LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.