Company NameEHPD Metal Products Limited
Company StatusDissolved
Company Number00930872
CategoryPrivate Limited Company
Incorporation Date22 April 1968(55 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NamesEnsor Wire Products Limited and Ensor Metal Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(24 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 11 January 2011)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressEllard House Dallimore Road
Manchester
M23 9NX
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusClosed
Appointed31 October 2002(34 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllard House Dallimore Road
Manchester
M23 9NX
Director NameMr Anthony Roger Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllard House Dallimore Road
Manchester
M23 9NX
Director NameJohn Ditchfield
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1992)
RoleCompany Director
Correspondence Address17 Whinney Lane
Langho
Blackburn
Lancashire
BB6 8DQ
Director NameMr James Robert Wood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressLeawood Hague Bar
Strines
Stockport
Cheshire
SK12 3AT
Secretary NameMr David Gregory Arratoon
NationalityBritish
StatusResigned
Appointed10 August 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hungerford Place
Sandbach
Cheshire
CW11 4PP
Director NameClive James Paddison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(24 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Felden Close
Parkside
Stafford
Staffordshire
ST16 1TX
Director NameMr Robert Brodie McGrouther
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(24 years, 12 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 April 2001)
RoleSalesman
Correspondence Address3 St Pauls Road
Macclesfield
Cheshire
SK11 7AL
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusResigned
Appointed16 July 1993(25 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2002)
RoleSecretary
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameDavid Leonard Bagnall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleSecretary
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameAnthony Edward Coyne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(32 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Shipton Close
Great Sankey
Warrington
Cheshire
WA5 5XS

Location

Registered AddressEllard House
Dallimore Road
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 September 2010Statement of capital on 24 September 2010
  • GBP 1
(4 pages)
24 September 2010Statement of capital on 24 September 2010
  • GBP 1
(4 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
16 September 2010Solvency statement dated 23/08/10 (1 page)
16 September 2010Statement by directors (1 page)
16 September 2010Solvency Statement dated 23/08/10 (1 page)
16 September 2010Statement by Directors (1 page)
10 September 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
10 September 2010Application to strike the company off the register (3 pages)
10 September 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
10 September 2010Application to strike the company off the register (3 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Anthony Roger Harrison on 29 April 2010 (4 pages)
11 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages)
11 May 2010Director's details changed for Anthony Roger Harrison on 29 April 2010 (4 pages)
11 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages)
11 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
11 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
9 March 2010Change of name notice (2 pages)
9 March 2010Company name changed ensor metal products LIMITED\certificate issued on 09/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
9 March 2010Change of name notice (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
4 July 2009Director appointed anthony roger harrison (2 pages)
4 July 2009Director appointed anthony roger harrison (2 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 December 2008Accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
3 October 2007Accounts made up to 31 March 2007 (5 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 10/08/07; full list of members (2 pages)
22 August 2007Return made up to 10/08/07; full list of members (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
24 August 2006Accounts made up to 31 March 2006 (5 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 10/08/06; full list of members (2 pages)
17 August 2006Return made up to 10/08/06; full list of members (2 pages)
1 September 2005Return made up to 10/08/05; full list of members (2 pages)
1 September 2005Return made up to 10/08/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 August 2005Accounts made up to 31 March 2005 (6 pages)
31 August 2004Return made up to 10/08/04; full list of members (7 pages)
31 August 2004Return made up to 10/08/04; full list of members (7 pages)
6 July 2004Accounts made up to 31 March 2004 (6 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 September 2003Return made up to 10/08/03; full list of members (7 pages)
1 September 2003Return made up to 10/08/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
22 August 2002Return made up to 10/08/02; full list of members (7 pages)
22 August 2002Return made up to 10/08/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
21 August 2001Return made up to 10/08/01; full list of members (7 pages)
21 August 2001Return made up to 10/08/01; full list of members (7 pages)
24 May 2001Registered office changed on 24/05/01 from: pool works woodville swadlincote derbyhire DE11 8EU (1 page)
24 May 2001Registered office changed on 24/05/01 from: pool works woodville swadlincote derbyhire DE11 8EU (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
30 August 2000Return made up to 10/08/00; full list of members (7 pages)
30 August 2000Return made up to 10/08/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
21 August 1998Return made up to 10/08/98; full list of members (6 pages)
21 August 1998Return made up to 10/08/98; full list of members (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (15 pages)
24 November 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Return made up to 10/08/97; no change of members (4 pages)
20 August 1997Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Auditor's resignation (1 page)
27 April 1997Auditor's resignation (1 page)
30 October 1996Full accounts made up to 31 March 1996 (15 pages)
30 October 1996Full accounts made up to 31 March 1996 (15 pages)
21 August 1996Return made up to 10/08/96; change of members (6 pages)
21 August 1996Return made up to 10/08/96; change of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (15 pages)
14 December 1995Full accounts made up to 31 March 1995 (15 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)
18 August 1995Return made up to 10/08/95; full list of members (6 pages)