Company NameElectro Power Services Limited
Company StatusDissolved
Company Number00519465
CategoryPrivate Limited Company
Incorporation Date8 May 1953(71 years ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameElectro-Power Service Company (Forest Gate) Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Edward Best
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(53 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwoods Farm
Russells Road
Halstead
Essex
CO9 1SP
Director NameMr John Myrddin Williams
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(37 years, 7 months after company formation)
Appointment Duration16 years (resigned 13 December 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address134 Woodlands Avenue
Wanstead
London
E11 3QY
Director NameNorah Olivia Williams
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(37 years, 7 months after company formation)
Appointment Duration16 years (resigned 13 December 2006)
RoleCompany Director
Correspondence Address134 Woodlands Avenue
Wanstead
London
E11 3QY
Secretary NameNorah Olivia Williams
NationalityBritish
StatusResigned
Appointed14 December 1990(37 years, 7 months after company formation)
Appointment Duration16 years (resigned 13 December 2006)
RoleCompany Director
Correspondence Address134 Woodlands Avenue
Wanstead
London
E11 3QY
Secretary NameValerie Ann Williams
NationalityBritish
StatusResigned
Appointed13 December 2006(53 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 January 2009)
RoleCompany Director
Correspondence Address16 Wood Vale
Muswell Hill
London
N10 3PJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

3k at £1Robert Edward Best
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
10 March 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
13 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
21 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,000
(3 pages)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(3 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3,000
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 February 2009Appointment terminated secretary valerie williams (1 page)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
12 January 2007Company name changed electro-power service company (f orest gate) LIMITED(the)\certificate issued on 12/01/07 (2 pages)
5 January 2007Return made up to 14/12/06; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 134 woodlands avenue wanstead london E11 3QY (1 page)
3 June 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
20 January 2006Return made up to 14/12/05; full list of members (7 pages)
21 June 2005Return made up to 14/12/04; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
1 June 2004Return made up to 14/12/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
23 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 July 2001 (5 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (5 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (5 pages)
6 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Return made up to 14/12/98; no change of members (4 pages)
30 May 1998Full accounts made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 14/12/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 July 1996 (4 pages)
2 June 1997Return made up to 14/12/96; change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
5 June 1996Full accounts made up to 31 July 1995 (4 pages)
3 May 1996Return made up to 14/12/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 31 July 1994 (13 pages)