Company NameOHE Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number02433449
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed13 December 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Director NameMr John Edward Bailey
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 1993)
RoleCommercial Manager
Correspondence Address30 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Barry Shannon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleManaging Director
Correspondence Address2 Abbey Court
Abbey Grove Eccles
Manchester
M30 9QN
Director NameMr David Simpson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 1994)
RoleSecretary
Correspondence Address532 Chorley Old Road
Bolton
Lancashire
BL1 6AB
Secretary NameMr David Simpson
NationalityBritish
StatusResigned
Appointed29 April 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address532 Chorley Old Road
Bolton
Lancashire
BL1 6AB
Director NameMr Douglas George Joss
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 1998)
RoleCompany Director
Correspondence Address17 Woodhead Road
Hale
Altrincham
Cheshire
WA15 9JZ
Director NamePhilippe Francois Frederic Martin
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address36 Rue Anatole France
Levallois Perret
92300
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameMr Neil Stafford Bright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressMottram Cottage Priest Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QL

Location

Registered AddressCentury House 5th Floor
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
20 September 2004Director resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: unit 2 pisces mosley road trafford park manchester M17 1PF (1 page)
13 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2004Appointment of a voluntary liquidator (1 page)
13 September 2004Declaration of solvency (3 pages)
7 September 2004Full accounts made up to 31 March 2003 (11 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 September 2003Director's particulars changed (1 page)
15 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 May 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
29 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (13 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 July 2001Return made up to 29/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Registered office changed on 30/01/01 from: longbridge road units 6 & 7 parkway four industrial park trafford park manchester M17 1SW (1 page)
21 July 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Director's particulars changed (1 page)
15 December 1999Full accounts made up to 31 March 1999 (11 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 March 1998 (11 pages)
4 June 1999Return made up to 29/04/99; full list of members (6 pages)
16 February 1999Registered office changed on 16/02/99 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (3 pages)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed (3 pages)
2 June 1998Director resigned (1 page)
27 May 1998Return made up to 29/04/98; full list of members (6 pages)
4 February 1998Secretary's particulars changed (1 page)
27 October 1997Full accounts made up to 31 March 1997 (65 pages)
4 September 1997Secretary's particulars changed (1 page)
4 September 1997Return made up to 29/04/97; no change of members (9 pages)
24 December 1996Full accounts made up to 31 March 1996 (58 pages)
26 May 1996Return made up to 29/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
27 November 1995Auditor's resignation (2 pages)
18 September 1995Full group accounts made up to 31 December 1994 (72 pages)
25 May 1995New director appointed (2 pages)
22 May 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 April 1995Director resigned (4 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
17 October 1989Incorporation (25 pages)