Company NameE.E. Holdings Limited
DirectorsMichael Broughton and John Edward Gibbons
Company StatusDissolved
Company Number03029752
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Broughton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleMd/Engineer
Correspondence AddressLuttongate Farmhouse
Luttongate Road Gedney Hill
Spalding
Lincolnshire
PE12 0QH
Director NameMr John Edward Gibbons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleFinance Director/Accountant
Correspondence AddressJubilee Lodge
Drove Gate Holbeach Drove
Spalding
Lincs
PE12 0PX
Secretary NameMr John Edward Gibbons
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleFinance Director/Accountant
Correspondence AddressJubilee Lodge
Drove Gate Holbeach Drove
Spalding
Lincs
PE12 0PX
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1996)
RoleCompany Chairman
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameNeil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address302 Millhouses Lane
Sheffield
South Yorkshire
S11 9JB
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
20 February 2001Liquidators statement of receipts and payments (6 pages)
25 August 2000Liquidators statement of receipts and payments (6 pages)
23 February 2000Liquidators statement of receipts and payments (6 pages)
24 August 1999Liquidators statement of receipts and payments (6 pages)
25 February 1999Liquidators statement of receipts and payments (6 pages)
18 March 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Registered office changed on 18/03/98 from: little london spalding lincolnshire PE11 2UE (1 page)
18 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1998Statement of affairs (5 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: chelmer house springfield road chelmsford CM2 6JE (1 page)
30 April 1996Return made up to 06/03/96; full list of members (6 pages)
30 April 1996Ad 31/03/95--------- £ si 75000@1 (2 pages)
19 June 1995New director appointed (4 pages)
19 June 1995New director appointed (2 pages)
23 April 1995Memorandum and Articles of Association (32 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 March 1995Nc inc already adjusted 06/03/95 (1 page)