Company NameE.P.S. Rectifiers Limited
DirectorStuart Fraser Robertshaw
Company StatusDissolved
Company Number02429896
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameStuart Fraser Robertshaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Correspondence Address15 Eastwood Crescent
Bingley
West Yorkshire
BD16 1NW
Secretary NameMrs Christine Robertshaw
NationalityBritish
StatusCurrent
Appointed06 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15 Eastwood Crescent
Bingley
West Yorkshire
BD16 1NW
Director NameMr Keith Martin Buck
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleEngineer
Correspondence Address41 Hounds Hill
Purston
Pontefract
South Yorkshire
WF2 5AT
Director NameMr Alan James Brookes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1997)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address212 Pontefract Road
Featherstone
Pontefract
West Yorkshire
WF7 5AG

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,575
Cash£782
Current Liabilities£143,884

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2007Dissolved (1 page)
4 June 2007Liquidators statement of receipts and payments (6 pages)
16 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2007Liquidators statement of receipts and payments (6 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Sec/state release of liquidator (1 page)
18 August 2005Liquidators statement of receipts and payments (5 pages)
12 August 2005O/C replacement of liquidator (27 pages)
12 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2005Appointment of a voluntary liquidator (4 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004S/S cert release of liquidator (1 page)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004O/C removal of liquidator (10 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
14 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Statement of affairs (11 pages)
25 July 2001Registered office changed on 25/07/01 from: fartown pudsey west yorkshire LS28 8LN (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 November 1999Return made up to 06/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 November 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 November 1996Return made up to 06/10/96; no change of members (4 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)