Company NameEngineering Products Limited
Company StatusDissolved
Company Number00265527
CategoryPrivate Limited Company
Incorporation Date21 May 1932(91 years, 12 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Thomas Paget Headland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(59 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 08 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Little London Road
Silchester
Hampshire
RG7 2PR
Secretary NameMr James Ernest Richardson
NationalityBritish
StatusClosed
Appointed27 February 2002(69 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
London Road Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NameLeonard Thomas Paget Headland
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(59 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 1998)
RoleManager
Correspondence Address19 Kenilworth Court
London
SW15 1EW
Secretary NameLeonard Thomas Paget Headland
NationalityBritish
StatusResigned
Appointed19 April 1992(59 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address19 Kenilworth Court
London
SW15 1EW
Director NameMichael Robert Paget Knight
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(65 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Sands Road
Farnham
Surrey
GU10 1PX
Secretary NameMr Anthony Thomas Paget Headland
NationalityBritish
StatusResigned
Appointed25 March 1998(65 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Little London Road
Silchester
Hampshire
RG7 2PR
Secretary NameJane Margaret Headland
NationalityBritish
StatusResigned
Appointed23 October 1998(66 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2002)
RoleManager
Correspondence Address224 Camberwell New Road
London
SE5 0RR

Location

Registered Address4 Blackwater Close
Fairview Industrial Park
Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

20k at 1P T Nelom LTD
99.00%
Preference
20k at 0.01P T Nelom LTD
0.99%
Ordinary
1 at 1Anthony Thomas Paget Headland
0.00%
Preference

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 20,200
(4 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 20,200
(4 pages)
5 February 2010Termination of appointment of Michael Knight as a director (2 pages)
5 February 2010Termination of appointment of Michael Knight as a director (2 pages)
17 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 May 2007Return made up to 19/04/07; no change of members (7 pages)
24 May 2007Return made up to 19/04/07; no change of members (7 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2006Return made up to 19/04/06; full list of members (7 pages)
23 May 2006Return made up to 19/04/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts made up to 30 June 2005 (5 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
6 May 2005Accounts made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
26 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
26 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2004Registered office changed on 23/03/04 from: unit 5B, hurst business park hurst lane brierley hill west midlands. DY5 1YF (1 page)
23 March 2004Registered office changed on 23/03/04 from: unit 5B, hurst business park hurst lane brierley hill west midlands. DY5 1YF (1 page)
27 October 2003Accounts made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
28 October 2002Accounts made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 May 2002Return made up to 19/04/02; full list of members (6 pages)
16 May 2002Return made up to 19/04/02; full list of members (6 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
10 October 2001Accounts made up to 31 December 2000 (7 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 October 2000Accounts made up to 31 December 1999 (7 pages)
18 May 2000Return made up to 19/04/00; full list of members (6 pages)
18 May 2000Return made up to 19/04/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 October 1998Accounts made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 19/04/98; no change of members (5 pages)
14 May 1998Return made up to 19/04/98; no change of members (5 pages)
7 April 1998Secretary resigned;director resigned (1 page)
7 April 1998Secretary resigned;director resigned (1 page)
26 September 1997Accounts made up to 31 December 1996 (5 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 May 1997Return made up to 19/04/97; no change of members (4 pages)
19 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 May 1996Accounts made up to 31 December 1995 (5 pages)
8 May 1996Return made up to 19/04/96; full list of members (6 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 September 1995Accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)