Company NameE.P.H. Management Limited
Company StatusDissolved
Company Number02665771
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid James Hardman
NationalityBritish
StatusClosed
Appointed16 September 1999(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameDavid James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameMr Philip Martin Oldham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Director NameAlexander Paul Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address164 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BG
Director NameMr Robin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleHaulage Contractor
Correspondence Address19 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMichael Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleBuilding Contractor
Correspondence Address157 Stanley Road
Cheadle Hulme
Cheshire
SK8 6RF
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleBuilding Contractor
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameMr Peter Gichero
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameMr Peter Gichero
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence Address34 High Street
Manchester
Lancashire
M4 1QE
Secretary NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed25 November 1991(same day as company formation)
Correspondence Address34 High Street
Manchester
Lancashire
M4 1QE

Location

Registered AddressOak House
Newby Road Industrial Estate
Hazel Grove
Stockport
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
31 December 2002Return made up to 25/11/02; full list of members (7 pages)
3 January 2002Return made up to 25/11/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
11 January 2001Return made up to 25/11/00; full list of members (7 pages)
29 August 2000Director resigned (1 page)
29 August 2000Declaration of assistance for shares acquisition (4 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
30 November 1999Return made up to 25/11/99; full list of members (6 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
18 April 1999Full accounts made up to 30 June 1998 (12 pages)
14 December 1998Return made up to 25/11/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 June 1997 (13 pages)
13 January 1998Return made up to 25/11/97; full list of members (6 pages)
18 February 1997Full accounts made up to 30 June 1996 (14 pages)
19 January 1997Return made up to 25/11/96; no change of members (4 pages)
19 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
17 January 1996Return made up to 25/11/95; full list of members (6 pages)
30 April 1995Full accounts made up to 30 June 1994 (13 pages)
25 November 1991Incorporation (18 pages)