Company NameEHR 2 Limited
Company StatusDissolved
Company Number03069078
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 9 months ago)
Dissolution Date2 March 2014 (10 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Guy Michael James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 02 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Lauriston Park
The Park
Cheltenham
Gloucestershire
GL50 2QL
Wales
Director NameChristopher James Snow Hulland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2005)
RoleFinance Director
Correspondence Address19 Kerry Close
Ramleaze
Swindon
Wiltshire
SN5 5SQ
Secretary NameGeorge Rainey Pollock
NationalityBritish
StatusResigned
Appointed04 July 1995(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressDownlands
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LF
Director NameGeorge Rainey Pollock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressDownlands
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LF
Director NameMr Michael John Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleFinance Director
Correspondence Address34 Staplegrove Crescent
Bristol
Avon
BS5 8QW
Director NameThomas William Archibald Davies
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 1997)
RoleSales Director
Correspondence AddressHolly Cottage
Llawnt
Oswestry
Salop
SY10 7PR
Wales
Director NameRobin Henderson Kirkland
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCley House 46 Bradford Road
Combedown
Bath
Avon
BA2 5BY
Director NameMr Robert Alan Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(1 month, 4 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressFarepak House
Westlea
Swindon
SN5 7YZ
Director NameChristopher John Hodges
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(1 month, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 1995)
RoleOperations Diector
Correspondence Address14 Lloyds
Coffee Hall
Milton Keynes
Buckinghamshire
MK6 5EB
Secretary NameChristopher James Snow Hulland
NationalityBritish
StatusResigned
Appointed02 November 1995(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2005)
RoleFinance Director
Correspondence Address19 Kerry Close
Ramleaze
Swindon
Wiltshire
SN5 5SQ
Director NameMr Kim Patrick Rawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 year, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Upton Way
Broadstone
Dorset
BH18 9LZ
Director NamePaul McMahon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1998)
RoleOperations Manager
Correspondence Address1 Askerton Close
Nine Elms
Swindon
Wiltshire
SN5 9XB
Director NameMr Sheridan Derek Chaffey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(2 years, 8 months after company formation)
Appointment Duration4 days (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Barn
Eardiston
Tenbury Wells
Worcestershire
WR15 8JR
Director NameMr Richard John Reynolds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dovecote Drive
Corsham
Wiltshire
SN13 9BN
Director NameConor Stephen Francis O'Malley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2004)
RoleOperations Director
Correspondence Address2 Rookery Cottages
White House Lane, Edingworth
Weston Super Mare
Avon
BS24 0JD
Director NameKeith Nicholas Jewers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 July 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSchool Lane
Tewkesbury
Gloucestershire
GL20 6EU
Wales
Director NameClive Graham Denning
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2002)
RoleCompany Director
Correspondence Address2 Cesson Close
Chipping Sodbury
South Gloucestershire
BS17 6NJ
Director NameMr Ian John Victor Doherty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleside
Forest Road, East Horsley
Leatherhead
Surrey
KT24 5ES
Director NameMr Gary Spencer Ridewood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLeigh Cottage
Mount Road
Dinas Powys
South Glamorgan
CF64 4DG
Wales
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Director NameDeborah Claire Davey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2006)
RoleChartered Accountant
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameMark Clive Wagstaffe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 February 2006)
RoleCompany Director
Correspondence Address21 Anglesea Place
Clifton
Bristol
Avon
BS8 2UN
Director NameAnthony Turnbull
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address48 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameDeborah Claire Davey
NationalityBritish
StatusResigned
Appointed31 December 2005(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameStevan Lloyd Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ
Secretary NameStevan Lloyd Fowler
NationalityBritish
StatusResigned
Appointed17 July 2006(11 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ
Director NameNigel Weston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleOperations Director
Correspondence AddressBirdbrook Cottage
Woolstone Corner
Uffington
Oxfordshire
SN7 7RF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
20 August 2013Termination of appointment of Nigel Weston as a director (1 page)
20 August 2013Termination of appointment of Nigel Weston as a director on 31 December 2007 (1 page)
21 June 2013Termination of appointment of Anthony Turnbull as a director on 31 December 2007 (1 page)
21 June 2013Termination of appointment of Anthony Turnbull as a director (1 page)
12 April 2013Receiver's abstract of receipts and payments to 28 March 2013 (3 pages)
12 April 2013Receiver's abstract of receipts and payments to 28 March 2013 (3 pages)
12 April 2013Notice of ceasing to act as receiver or manager (2 pages)
12 April 2013Notice of ceasing to act as receiver or manager (2 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
25 October 2012Receiver's abstract of receipts and payments to 12 October 2012 (3 pages)
25 October 2012Receiver's abstract of receipts and payments to 12 October 2012 (3 pages)
6 December 2011Receiver's abstract of receipts and payments to 12 October 2011 (3 pages)
6 December 2011Receiver's abstract of receipts and payments to 12 October 2011 (3 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
28 October 2010Receiver's abstract of receipts and payments to 12 October 2010 (3 pages)
28 October 2010Receiver's abstract of receipts and payments to 12 October 2010 (3 pages)
15 December 2009Receiver's abstract of receipts and payments to 12 October 2009 (3 pages)
15 December 2009Receiver's abstract of receipts and payments to 12 October 2009 (3 pages)
17 December 2008Receiver's abstract of receipts and payments to 12 October 2008 (3 pages)
17 December 2008Receiver's abstract of receipts and payments to 12 October 2008 (3 pages)
2 December 2007Receiver's abstract of receipts and payments (3 pages)
2 December 2007Receiver's abstract of receipts and payments (3 pages)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Director resigned (1 page)
18 January 2007Administrative Receiver's report (25 pages)
18 January 2007Administrative Receiver's report (25 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon SN5 7YZ (1 page)
31 October 2006Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon SN5 7YZ (1 page)
23 October 2006Appointment of receiver/manager (2 pages)
23 October 2006Appointment of receiver/manager (2 pages)
16 October 2006Company name changed kleeneze uk LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed kleeneze uk LIMITED\certificate issued on 16/10/06 (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
16 February 2006Full accounts made up to 28 April 2005 (25 pages)
16 February 2006Full accounts made up to 28 April 2005 (25 pages)
8 February 2006New director appointed (4 pages)
8 February 2006New director appointed (4 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006New secretary appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
31 October 2005Memorandum and Articles of Association (11 pages)
31 October 2005Memorandum and Articles of Association (11 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 September 2004Full accounts made up to 30 April 2004 (23 pages)
29 September 2004Full accounts made up to 30 April 2004 (23 pages)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
10 August 2004Director resigned (2 pages)
10 August 2004Director resigned (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
19 April 2004Return made up to 31/03/04; full list of members (9 pages)
19 April 2004Return made up to 31/03/04; full list of members (9 pages)
2 March 2004Full accounts made up to 1 May 2003 (19 pages)
2 March 2004Full accounts made up to 1 May 2003 (19 pages)
2 March 2004Full accounts made up to 1 May 2003 (19 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
13 August 2003Company name changed kleeneze europe LIMITED\certificate issued on 13/08/03 (2 pages)
13 August 2003Company name changed kleeneze europe LIMITED\certificate issued on 13/08/03 (2 pages)
13 April 2003Return made up to 31/03/03; full list of members (10 pages)
13 April 2003Return made up to 31/03/03; full list of members (10 pages)
21 January 2003New director appointed (10 pages)
21 January 2003New director appointed (10 pages)
14 October 2002Full accounts made up to 2 May 2002 (18 pages)
14 October 2002Full accounts made up to 2 May 2002 (18 pages)
14 October 2002Full accounts made up to 2 May 2002 (18 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
18 April 2002Return made up to 31/03/02; full list of members (8 pages)
18 April 2002Return made up to 31/03/02; full list of members (8 pages)
6 November 2001Full accounts made up to 4 May 2001 (17 pages)
6 November 2001Full accounts made up to 4 May 2001 (17 pages)
6 November 2001Full accounts made up to 4 May 2001 (17 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
16 November 2000Full accounts made up to 4 May 2000 (16 pages)
16 November 2000Full accounts made up to 4 May 2000 (16 pages)
16 November 2000Full accounts made up to 4 May 2000 (16 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2000Return made up to 31/03/00; full list of members (10 pages)
5 November 1999Full accounts made up to 30 April 1999 (16 pages)
5 November 1999Full accounts made up to 30 April 1999 (16 pages)
11 October 1999Company name changed kleeneze LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed kleeneze LIMITED\certificate issued on 12/10/99 (2 pages)
13 April 1999Return made up to 31/03/99; full list of members (11 pages)
13 April 1999Return made up to 31/03/99; full list of members (11 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
5 November 1998Full accounts made up to 1 May 1998 (16 pages)
5 November 1998Full accounts made up to 1 May 1998 (16 pages)
5 November 1998Full accounts made up to 1 May 1998 (16 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
12 November 1997Full accounts made up to 2 May 1997 (16 pages)
12 November 1997Full accounts made up to 2 May 1997 (16 pages)
12 November 1997Full accounts made up to 2 May 1997 (16 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 16/06/97; full list of members (13 pages)
6 August 1997Return made up to 16/06/97; full list of members (13 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
8 January 1997Full accounts made up to 26 April 1996 (16 pages)
8 January 1997Full accounts made up to 26 April 1996 (16 pages)
12 August 1996Return made up to 16/06/96; full list of members (13 pages)
12 August 1996Return made up to 16/06/96; full list of members (13 pages)
2 August 1996New director appointed (3 pages)
14 February 1996Accounting reference date notified as 30/04 (1 page)
14 February 1996Accounting reference date notified as 30/04 (1 page)
14 November 1995Director's particulars changed (2 pages)
9 November 1995Director resigned (2 pages)
17 August 1995New director appointed (4 pages)
17 August 1995Company name changed ladnight LIMITED\certificate issued on 17/08/95 (4 pages)
17 August 1995Company name changed ladnight LIMITED\certificate issued on 17/08/95 (8 pages)
31 July 1995New director appointed (6 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
13 July 1995Secretary resigned;new secretary appointed (4 pages)
13 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Registered office changed on 07/07/95 from: 120 east road london N1 6AA (1 page)
7 July 1995Registered office changed on 07/07/95 from: 120 east road london N1 6AA (1 page)
16 June 1995Incorporation (28 pages)