Company NameEPI Realisations Limited
Company StatusDissolved
Company Number02605868
CategoryPrivate Limited Company
Incorporation Date29 April 1991(32 years, 12 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameE-Pac International Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Robert Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(5 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressSt Marys
Etton
Beverley
East Yorkshire
HU17 7PQ
Director NameMrs Sally Elizabeth Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(6 months after company formation)
Appointment Duration14 years, 9 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressSt Marys House
Etton
Beverley
East Yorkshire
HU17 7PE
Secretary NameMr Keith Drake
NationalityBritish
StatusClosed
Appointed28 October 1991(6 months after company formation)
Appointment Duration14 years, 9 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Avenue
Cottingham
Hull
North Humberside
HU16 5RJ
Director NameJack Perry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 15 August 2006)
RoleOperations Director
Correspondence Address148 Blackburn Avenue
Brough
East Yorkshire
HU15 1EU
Director NameMr Keith Drake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 15 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Park Avenue
Cottingham
Hull
North Humberside
HU16 5RJ
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed04 October 1991(5 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 October 1991)
RoleCompany Director
Correspondence Address7 Westfield Park
Elloughton
Brough
North Humberside
HU15 1AN
Director NameLeonard Saxton
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleOperations Director
Correspondence Address24 Avenue Court
Yew Tree Walk Old Town
Bridlington
North Humberside
YO16 4QR
Director NameMr Gerald Douglas Barton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressCherry Burton House
Cherry Burton Beverley
Hull
Humberside
HU17 7RF
Director NameMrs Sally Elizabeth Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressSt Marys House
Etton
Beverley
East Yorkshire
HU17 7PE
Director NameGeoffrey George Coller
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 September 1997)
RoleCompany Director
Correspondence AddressRispin Hill House
Sancton
East Yorkshire
YO4 3QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£7,086,551
Gross Profit£495,941
Net Worth£310,045
Cash£2,422
Current Liabilities£3,075,245

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
16 December 2005Receiver's abstract of receipts and payments (2 pages)
16 December 2005Receiver ceasing to act (1 page)
24 February 2005Receiver's abstract of receipts and payments (2 pages)
24 February 2005Receiver's abstract of receipts and payments (2 pages)
24 February 2005Receiver's abstract of receipts and payments (2 pages)
4 February 2004Receiver's abstract of receipts and payments (3 pages)
11 February 2003Receiver's abstract of receipts and payments (3 pages)
5 April 2002Administrative Receiver's report (10 pages)
1 February 2002Registered office changed on 01/02/02 from: amsterdam road sutton fields hull HU7 0XF (1 page)
1 February 2002Appointment of receiver/manager (1 page)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
14 February 2001Full accounts made up to 31 December 1999 (18 pages)
18 December 2000Director resigned (1 page)
18 May 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (13 pages)
29 February 2000Particulars of mortgage/charge (13 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Return made up to 30/04/99; no change of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
19 May 1998Return made up to 30/04/98; full list of members (8 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(6 pages)
8 May 1997Full accounts made up to 31 December 1996 (17 pages)
30 January 1997Company name changed eurocon LIMITED\certificate issued on 31/01/97 (2 pages)
27 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 30/04/96; no change of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (17 pages)
14 June 1995Return made up to 30/04/95; full list of members (8 pages)
16 May 1995Particulars of mortgage/charge (6 pages)