Company NameElectronic Power Controls Limited
DirectorWilfred Gordon Slater
Company StatusDissolved
Company Number00778766
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameWilfred Gordon Slater
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1992(28 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence AddressHawkstone Great Moor Road
Pattingham
Wolverhampton
West Midlands
WV6 7AU
Secretary NameBetty Slater
NationalityBritish
StatusCurrent
Appointed05 January 1992(28 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHawkstone Great Moor Road
Pattingham
Wolverhampton
West Midlands
WV6 7AU
Director NameBetty Slater
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleSecretary
Correspondence AddressHawkstone Great Moor Road
Pattingham
Wolverhampton
West Midlands
WV6 7AU

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2002Dissolved (1 page)
5 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 July 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)