Company NameE.P.H. Construction Limited
Company StatusDissolved
Company Number02665776
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Secretary NameDavid James Hardman
NationalityBritish
StatusClosed
Appointed16 September 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
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 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 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

Financials

Year2014
Current Liabilities£570

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
27 November 2002Application for striking-off (1 page)
10 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
10 September 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 January 2002Return made up to 25/11/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
11 January 2001Return made up to 25/11/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 November 1999Return made up to 25/11/99; full list of members (6 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
18 April 1999Full accounts made up to 30 June 1998 (7 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 (8 pages)
13 January 1998Return made up to 25/11/97; full list of members (6 pages)
30 December 1997Director resigned (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Full accounts made up to 30 June 1996 (9 pages)
22 January 1997Return made up to 25/11/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
17 January 1996Return made up to 25/11/95; full list of members (6 pages)
9 November 1995Director resigned (2 pages)
30 April 1995Full accounts made up to 30 June 1994 (9 pages)