About

Registered Number: 00598026
Date of Incorporation: 29/01/1958 (66 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: C/O Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.