Company NameEpicc Limited
Company StatusDissolved
Company Number03046008
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1995(29 years ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameNeil Francis Etherington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleChief Executive
Correspondence Address22 Hartburn Village
Hartburn
Stockton On Tees
TS18 5EB
Director NameRichard Brian Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(7 months after company formation)
Appointment Duration11 years, 4 months (closed 27 March 2007)
RoleResearch Director
Correspondence Address2 Staindale
Guisborough
TS14 8JU
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 27 March 2007)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 27 March 2007)
RoleSnr Vice President Ici
Correspondence AddressCarperby Lodge
39 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameMr Ian Dermot Shott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 27 March 2007)
RolePresident Mfg Div
Country of ResidenceEngland
Correspondence AddressGlengairn 14 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Director NameDr-Ing Wolfgang Holley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2001(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressWestermoosweg 7
Bruckberg
Lower Bavaria D-84079
Germany
Secretary NameMary Margaret Thomson
NationalityBritish
StatusClosed
Appointed15 March 2002(6 years, 11 months after company formation)
Appointment Duration5 years (closed 27 March 2007)
RoleLegal Executive
Correspondence Address8 Sadler Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HJ
Director NameProf Graham Henderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(7 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 27 March 2007)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressChiddingfold
Upper Belmangate
Guisborough
TS14 7BD
Director NameProf Derek Fraser
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleVice Chancellor
Correspondence Address14 Wigton Park Close
Leeds
LS17 8UH
Secretary NameMr Derek William Elsey
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHoneybourne House 3 Hillocks Lane
Moorsholm
Saltburn Bythe Sea
TS12 3JT
Director NameDr Robert Bew
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 2001)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
106 The High Street, Norton
Stockton-On-Tees
Cleveland
TS20 1DS
Director NameMr Alan Ind Harvey Pink
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2003)
RoleExecutive Director
Correspondence AddressThe Coppice
Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(7 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Director NameHans - Jurgen Warnecke
Date of BirthApril 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2000)
RoleProfessor
Correspondence AddressMax - Caspar - Strasse 77
71263 Weil Der Stadt
Germany

Location

Registered AddressUniversity Of Teesside
Borough Road
Middlesborough
Cleveland.
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2006Full accounts made up to 31 July 2006 (11 pages)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (4 pages)
15 May 2006Annual return made up to 13/04/06 (6 pages)
23 January 2006Full accounts made up to 31 July 2005 (11 pages)
13 May 2005Annual return made up to 13/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Full accounts made up to 31 July 2004 (13 pages)
22 April 2004Annual return made up to 13/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Full accounts made up to 31 July 2003 (13 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
21 January 2003Full accounts made up to 31 July 2002 (12 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 January 2002Full accounts made up to 31 July 2001 (11 pages)
10 May 2001Annual return made up to 13/04/01 (5 pages)
27 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 July 2000 (11 pages)
26 April 2000Full accounts made up to 31 July 1999 (12 pages)
26 April 2000Annual return made up to 13/04/00 (5 pages)
28 March 2000New director appointed (2 pages)
4 May 1999Annual return made up to 13/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Full accounts made up to 31 July 1998 (12 pages)
29 April 1998Annual return made up to 13/04/98 (6 pages)
29 April 1998Full accounts made up to 31 July 1997 (11 pages)
21 April 1997Annual return made up to 13/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Full accounts made up to 31 July 1996 (12 pages)
3 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
20 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Annual return made up to 13/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/96
(6 pages)
26 March 1996New director appointed (2 pages)
19 December 1995New director appointed (4 pages)
5 December 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
11 August 1995Accounting reference date notified as 31/07 (1 page)
13 April 1995Incorporation (60 pages)