Company NameExport Project Services Limited
Company StatusDissolved
Company Number00855997
CategoryPrivate Limited Company
Incorporation Date4 August 1965(58 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameRaymond Yareham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 21 October 2003)
RoleCompany Director
Correspondence Address213 Liverpool Road
Penwortham
Preston
Lancashire
PR1 0NA
Secretary NameElsie Mary Yareham
NationalityBritish
StatusClosed
Appointed01 April 1994(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address213 Liverpool Road
Penwortham
Preston
Lancashire
PR1 0NA
Director NameEdward David Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9 Laburnham Grove
Hockley
Essex
SS5 4SQ
Secretary NameEdward David Davis
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9 Laburnham Grove
Hockley
Essex
SS5 4SQ

Location

Registered Address9 The Shrubberies
George Lane
South Woodford London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,238
Cash£5,106
Current Liabilities£57,204

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
24 December 2001Registered office changed on 24/12/01 from: high road thornwood common nr epping essex CM16 6LU (1 page)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 1999 (5 pages)
29 August 2001Return made up to 31/08/01; full list of members (6 pages)
28 November 2000Return made up to 31/08/00; full list of members (6 pages)
26 October 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Return made up to 31/08/98; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 31/08/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 October 1996Return made up to 31/08/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 November 1995Return made up to 31/08/95; no change of members (4 pages)