About

Registered Number: 06007157
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: 7 Cavendish Court, Shardlow, Derbyshire, DE72 2HJ

 

Based in Derbyshire, Ehm Mechanical Contracts Ltd was setup in 2006, it's status is listed as "Dissolved". We do not know the number of employees at the company. The business has 2 directors listed as Munro, Elizabeth Hazel, Guest, Richard Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Richard Andrew 23 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Elizabeth Hazel 23 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 11 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2007
353 - Register of members 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.