Company NameEHR 14 Limited
Company StatusDissolved
Company Number03689360
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date20 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleSolicitor
Correspondence Address72 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JJ
Secretary NameMr David William Tilly
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Parkhouse Gates
Nottingham
Nottinghamshire
NG3 5LX
Director NameBrian William Phipps
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressManor Barn
The Moat
Kingham
Oxfordshire
OX7 6XZ
Director NameMr Derek Michael Chick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCape Farm
Occupation Lane
East Bridgford
Nottinghamshire
NG13 8LD
Secretary NameMr Derek Michael Chick
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCape Farm
Occupation Lane
East Bridgford
Nottinghamshire
NG13 8LD
Director NameChristopher James Snow Hulland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Correspondence Address19 Kerry Close
Ramleaze
Swindon
Wiltshire
SN5 5SQ
Director NameMr Robert Alan Johnson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressFarepak House
Westlea
Swindon
SN5 7YZ
Director NameGeorge Rainey Pollock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressDownlands
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LF
Secretary NameChristopher James Snow Hulland
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Correspondence Address19 Kerry Close
Ramleaze
Swindon
Wiltshire
SN5 5SQ
Director NameJohn McMahon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address16 Cornerhouse Lane
Widnes
Cheshire
WA8 9WD
Director NameColin John Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address29 Reeds Westmill Park
Cricklade
Wiltshire
SN6 6JF
Director NameNigel Robert Jew
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2002)
RoleCompany Director
Correspondence Address61 Heath Street
Stourbridge
West Midlands
DY8 1SE
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Secretary NameDeborah Claire Davey
NationalityBritish
StatusResigned
Appointed31 December 2005(7 years 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(7 years 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(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,334,000
Current Liabilities£2,334,000

Accounts

Latest Accounts28 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2013Final Gazette dissolved following liquidation (1 page)
20 March 2013Final Gazette dissolved following liquidation (1 page)
10 January 2008Dissolution deferment (1 page)
10 January 2008Dissolution deferment (1 page)
10 January 2008Completion of winding up (1 page)
10 January 2008Completion of winding up (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
7 March 2007Order of court to wind up (1 page)
7 March 2007Order of court to wind up (1 page)
1 March 2007Receiver's abstract of receipts and payments (3 pages)
1 March 2007Receiver's abstract of receipts and payments (3 pages)
1 March 2007Receiver ceasing to act (1 page)
1 March 2007Receiver ceasing to act (1 page)
18 January 2007Administrative Receiver's report (119 pages)
18 January 2007Administrative Receiver's report (119 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 wiltshire SN5 7YZ (1 page)
25 October 2006Company name changed kleeneze services LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed kleeneze services LIMITED\certificate issued on 25/10/06 (2 pages)
20 October 2006Appointment of receiver/manager (2 pages)
20 October 2006Appointment of receiver/manager (2 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
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 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 October 2005Accounts made up to 28 April 2005 (6 pages)
18 October 2005Accounts for a dormant company made up to 28 April 2005 (6 pages)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
31 January 2005Accounts made up to 30 April 2004 (6 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
13 January 2004Accounts made up to 30 April 2003 (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
27 August 2003New director appointed (7 pages)
27 August 2003New director appointed (7 pages)
8 August 2003Company name changed colour library direct LIMITED\certificate issued on 08/08/03 (2 pages)
8 August 2003Company name changed colour library direct LIMITED\certificate issued on 08/08/03 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
14 October 2002Accounts made up to 3 May 2002 (14 pages)
14 October 2002Full accounts made up to 3 May 2002 (14 pages)
14 October 2002Accounts made up to 3 May 2002 (14 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
5 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
5 February 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Accounts made up to 31 March 2001 (16 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
20 March 2001Return made up to 29/12/00; full list of members (7 pages)
20 March 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
10 December 2000£ nc 1000/3001000 24/11/00 (1 page)
10 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
10 December 2000Registered office changed on 10/12/00 from: new mill new mill lane witney oxfordshire OX8 5TF (1 page)
10 December 2000Ad 24/11/00--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
10 December 2000Auditor's resignation (2 pages)
10 December 2000Auditor's resignation (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 December 2000Director resigned (1 page)
10 December 2000Ad 24/11/00--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages)
10 December 2000Registered office changed on 10/12/00 from: new mill new mill lane witney oxfordshire OX8 5TF (1 page)
10 December 2000£ nc 1000/3001000 24/11/00 (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
6 December 2000Particulars of mortgage/charge (7 pages)
30 November 2000Declaration of assistance for shares acquisition (11 pages)
30 November 2000Declaration of assistance for shares acquisition (11 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Accounts made up to 31 March 2000 (16 pages)
3 November 2000Full accounts made up to 31 March 2000 (16 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
18 February 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Return made up to 29/12/99; full list of members (7 pages)
18 February 2000New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 44 castle gate nottingham NG1 7BJ (1 page)
19 November 1999Registered office changed on 19/11/99 from: 44 castle gate nottingham NG1 7BJ (1 page)
2 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 February 1999Company name changed castlegate 106 LIMITED\certificate issued on 25/02/99 (2 pages)
25 February 1999Company name changed castlegate 106 LIMITED\certificate issued on 25/02/99 (2 pages)
23 February 1999Particulars of mortgage/charge (5 pages)
23 February 1999Particulars of mortgage/charge (5 pages)
17 February 1999Registered office changed on 17/02/99 from: 12 york place leeds LS1 2DS (1 page)
17 February 1999Registered office changed on 17/02/99 from: 12 york place leeds LS1 2DS (1 page)
29 December 1998Incorporation (14 pages)