Company NameEHPD Treatment Services Limited
Company StatusDissolved
Company Number06258711
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameEnsor Treatment Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marcus Alan Chadwick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllard House Dallimore Road
Manchester
M23 9NX
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
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
Appointed24 February 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 13 December 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEllard House Dallimore Road
Manchester
M23 9NX
Director NamePaul Henry Parnham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy House
Clotton
Tarporley
Cheshire
CW6 0EH

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 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(5 pages)
7 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(5 pages)
3 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-31
(3 pages)
3 February 2011Company name changed ensor treatment services LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 May 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 Marcus Alan Chadwick on 29 April 2010 (3 pages)
11 May 2010Director's details changed for Anthony Roger Harrison on 29 April 2010 (4 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)
11 May 2010Director's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
10 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
10 September 2009Accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
24 March 2009Accounts made up to 31 May 2008 (5 pages)
5 March 2009Director appointed anthony roger harrison (2 pages)
5 March 2009Appointment terminated director paul parnham (1 page)
5 March 2009Director appointed anthony roger harrison (2 pages)
5 March 2009Appointment Terminated Director paul parnham (1 page)
4 June 2008Return made up to 24/05/08; full list of members (3 pages)
4 June 2008Return made up to 24/05/08; full list of members (3 pages)
24 May 2007Incorporation (12 pages)
24 May 2007Incorporation (12 pages)