Company NameEpsilon Procurement Limited
Company StatusDissolved
Company Number03356053
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameArthur Alan Shaw
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Ryehill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Secretary NameArthur Alan Shaw
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Ryehill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Director NameDenis Pinnegar
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowfield 19a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Panda Supplies Ltd 2 Reed
Street Gladstone Industrial
Estate Thornaby Stockton On Tees
Cleveland
TS17 7AF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£100
Cash£1,627
Current Liabilities£88,962

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: 35/36 blackwellgate darlington county durham DL1 5HW (1 page)
2 May 2002Return made up to 18/04/02; full list of members (7 pages)
8 February 2002Director resigned (1 page)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 18/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 18/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 May 1999Return made up to 18/04/99; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
8 July 1998Ad 03/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 April 1998Return made up to 18/04/98; full list of members (6 pages)
12 June 1997New secretary appointed;new director appointed (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (1 page)
12 June 1997Secretary resigned (1 page)
18 April 1997Incorporation (20 pages)