Company NameEP Limited
Company StatusDissolved
Company Number01493037
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameEn Suite Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Alexander Duggan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 07 August 2001)
RoleCompany Director
Correspondence Address9 Burnaston Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QU
Director NameRobin Lees
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 07 August 2001)
RoleCompany Director
Correspondence Address60 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Director NameAndrew Charles Mason
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 07 August 2001)
RoleCompany Director
Correspondence Address34 Hangingwater Road
Sheffield
South Yorkshire
S11 7EQ
Secretary NameRobin Lees
NationalityBritish
StatusClosed
Appointed30 June 1993(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 07 August 2001)
RoleCompany Director
Correspondence Address60 Grove Road
Sheffield
South Yorkshire
S7 2GZ
Director NameAndrew Charles Mason
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleManaging Director
Correspondence Address34 Hangingwater Road
Sheffield
South Yorkshire
S11 7EQ

Contact

Websiteeplimited.com/
Email address[email protected]

Location

Registered Address60 Grove Road
Mill Houses
Sheffield
S7 2GZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£25,002
Cash£61,297
Current Liabilities£36,295

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
14 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
2 August 2000Return made up to 30/06/00; full list of members (8 pages)
14 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 August 1998Return made up to 30/06/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 October 1997Company name changed en suite products LIMITED\certificate issued on 15/10/97 (2 pages)
14 August 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
22 May 1997Registered office changed on 22/05/97 from: 322 coleford road sheffield south yorkshire S9 5PH (1 page)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
1 August 1995Return made up to 30/06/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)