Company NameEP Batteries (Europe) Limited
DirectorJames Ennis
Company StatusDissolved
Company Number03926502
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Ennis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleElectrical Engineer
Correspondence Address52 Westdale Road
Liverpool
Merseyside
L15 4HS
Secretary NameChristopher Robert Jennins
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Upland Road
Upton
Wirral
Merseyside
CH49 6LP
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,625
Cash£5,108
Current Liabilities£74,298

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2002Statement of affairs (5 pages)
18 June 2002Registered office changed on 18/06/02 from: c/o hurst orleans house edmund street liverpool merseyside L3 9NG (1 page)
4 January 2002Registered office changed on 04/01/02 from: 52 westdale road liverpool merseyside L15 4HS (1 page)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
8 March 2001Return made up to 15/02/01; full list of members (6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)