E H Litho (Coventry) Ltd was registered on 29 January 1958 and are based in Birmingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as O'shea, Michael Steven, Aldersley, Barry Anthony at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDERSLEY, Barry Anthony | N/A | 06 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'SHEA, Michael Steven | 20 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 15 March 2008 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2007 | |
4.68 - Liquidator's statement of receipts and payments | 12 March 2007 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
4.70 - N/A | 15 September 2005 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 September 2005 | |
363a - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
363s - Annual Return | 17 August 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 20 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1999 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 29 July 1999 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
363s - Annual Return | 03 August 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363s - Annual Return | 15 July 1997 | |
AA - Annual Accounts | 29 June 1997 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 08 June 1995 | |
363s - Annual Return | 14 July 1994 | |
AA - Annual Accounts | 28 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1994 | |
395 - Particulars of a mortgage or charge | 08 April 1994 | |
395 - Particulars of a mortgage or charge | 08 April 1994 | |
363s - Annual Return | 15 July 1993 | |
AA - Annual Accounts | 07 June 1993 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 19 June 1992 | |
AA - Annual Accounts | 07 August 1991 | |
363b - Annual Return | 25 July 1991 | |
288 - N/A | 16 June 1991 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 27 July 1990 | |
AA - Annual Accounts | 10 July 1989 | |
363 - Annual Return | 10 July 1989 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
AA - Annual Accounts | 10 August 1987 | |
363 - Annual Return | 10 August 1987 | |
AA - Annual Accounts | 05 August 1986 | |
363 - Annual Return | 05 August 1986 | |
287 - Change in situation or address of Registered Office | 29 July 1986 | |
AA - Annual Accounts | 29 September 1983 | |
CERTNM - Change of name certificate | 19 November 1980 | |
MISC - Miscellaneous document | 29 January 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 March 1994 | Outstanding |
N/A |
Mortgage debenture | 30 March 1994 | Outstanding |
N/A |
Legal charge | 30 August 1985 | Fully Satisfied |
N/A |
Corporate mortgage | 01 August 1983 | Fully Satisfied |
N/A |
Debenture | 13 January 1982 | Fully Satisfied |
N/A |
Further guarantee & debenture | 27 November 1978 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 August 1973 | Fully Satisfied |
N/A |
Floating charge | 21 May 1973 | Fully Satisfied |
N/A |