Company NameE.P.B. Properties Limited
Company StatusDissolved
Company Number00760306
CategoryPrivate Limited Company
Incorporation Date8 May 1963(61 years ago)
Dissolution Date1 July 2003 (20 years, 10 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 Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusClosed
Appointed23 July 2002(39 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 01 July 2003)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(39 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 01 July 2003)
RoleCompany Director
Correspondence AddressThe Vine House
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2JL
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Director NameReginald Stringer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPipers Landing
Green Lane Albury
Guildford
GU5 9EP
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Secretary NameMr Anthony Cook
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFlat 81 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BQ
Secretary NameBrian Williams
NationalityBritish
StatusResigned
Appointed20 January 1994(30 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1994)
RoleCompany Director
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed16 March 1994(30 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(34 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed01 April 1998(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed20 October 1999(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(36 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(38 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX

Location

Registered Address58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£85

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Application for striking-off (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (1 page)
11 November 2002Return made up to 03/10/02; full list of members (9 pages)
31 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
2 September 2002New director appointed (3 pages)
23 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
21 May 2002Director's particulars changed (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
2 November 2001Return made up to 03/10/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
14 November 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
1 March 2000Secretary resigned (2 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
3 November 1999Return made up to 03/10/99; full list of members (7 pages)
12 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1998Accounts for a dormant company made up to 24 March 1998 (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
24 November 1997Return made up to 03/10/97; full list of members (6 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Accounts for a dormant company made up to 24 March 1997 (6 pages)
18 July 1997Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page)
7 November 1996Return made up to 03/10/96; no change of members (5 pages)
14 October 1996Full accounts made up to 24 March 1996 (8 pages)
9 November 1995Return made up to 03/10/95; no change of members (12 pages)
6 October 1995Full accounts made up to 24 March 1995 (8 pages)
14 September 1995Auditor's resignation (2 pages)