Company NameEpsilon Consulting Limited
Company StatusDissolved
Company Number03763445
CategoryPrivate Limited Company
Incorporation Date30 April 1999(24 years, 12 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameWebscene Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoan Hobbs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 30 April 2013)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Close
Anlaby
East Yorkshire
HU10 7HY
Director NameMr John Michael Hobbs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 30 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Cedar Close
South Ella
Hull
North Humberside
HU10 7HY
Secretary NameJoan Hobbs
NationalityBritish
StatusClosed
Appointed26 May 1999(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 30 April 2013)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Close
Anlaby
East Yorkshire
HU10 7HY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address11 Cedar Close
Anlaby
East Yorkshire
HU10 7HY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

100 at £1Joan Hobbs
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,129

Accounts

Latest Accounts5 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 July

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Application to strike the company off the register (3 pages)
31 December 2012Application to strike the company off the register (3 pages)
2 August 2012Total exemption small company accounts made up to 5 July 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 5 July 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 5 July 2012 (5 pages)
18 July 2012Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page)
18 July 2012Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page)
18 July 2012Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Dr John Michael Hobbs on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Dr John Michael Hobbs on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Joan Hobbs on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Joan Hobbs on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Director's Change of Particulars / john hobbs / 30/04/2009 / HouseName/Number was: , now: 11; Street was: 11 cedar close, now: cedar close; Area was: south ella, now: ; Post Town was: hull, now: anlaby; Region was: north humberside, now: east yorkshire; Country was: , now: england (1 page)
11 May 2009Director's change of particulars / john hobbs / 30/04/2009 (1 page)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 11 cedar close anlaby hull north humberside HU10 7HY (1 page)
16 May 2006Location of register of members (1 page)
16 May 2006Registered office changed on 16/05/06 from: 11 cedar close anlaby hull north humberside HU10 7HY (1 page)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Location of debenture register (1 page)
16 May 2006Location of register of members (1 page)
16 May 2006Location of debenture register (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 May 2004Return made up to 30/04/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Return made up to 30/04/03; full list of members (7 pages)
12 June 2003Return made up to 30/04/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 June 1999Registered office changed on 16/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1999Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 June 1999Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999Company name changed webscene LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed webscene LIMITED\certificate issued on 26/05/99 (2 pages)
30 April 1999Incorporation (15 pages)