Company NameEngineering & Chemical Supplies (Epsom & Gloucester) Limited
Company StatusDissolved
Company Number00965128
CategoryPrivate Limited Company
Incorporation Date30 October 1969(54 years, 6 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Francis Jukes
NationalityBritish
StatusClosed
Appointed01 May 1996(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 26 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodstock 6 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameDavid Paul Gresham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(29 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 26 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3EP
Director NamePeter Knowles
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1996)
RoleOperations Director
Correspondence Address20 School Lane
Rainhill
Prescot
Merseyside
L35 6NS
Director NameMr John Rodger McIlwraith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews Court Swanley Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PZ
Director NameMr Jean Francois Pasquier
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleCompany Director
Correspondence Address19 Avenue De Clichy
Paris
Foreign
Director NameMr Graham Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 1992)
RoleFinancial Controller
Correspondence Address37 Beech View Road
Kingsley
Frodsham
Cheshire
WA6 8DF
Secretary NameMr Graham Thompson
NationalityBritish
StatusResigned
Appointed01 October 1991(21 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address37 Beech View Road
Kingsley
Frodsham
Cheshire
WA6 8DF
Secretary NamePierre Hutchison
NationalityBritish
StatusResigned
Appointed26 June 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1996)
RoleSecretary
Correspondence AddressHillside Cottage
Hamstead Marshall
Newbury
Berkshire
RG15 0HH
Director NameMr James Martin Combe Puckridge
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWellfield Philpot Lane
Chobham
Woking
Surrey
GU24 8HE

Location

Registered AddressApollo House
56 New Bond Street
London
W1Y 0SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 May 2000Registered office changed on 26/05/00 from: c/o elf atochem uk LTD colthrop way thatcham berkshire RG19 4NR (1 page)
27 September 1999Return made up to 01/10/99; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998Director resigned (1 page)
21 October 1998Return made up to 01/10/98; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 October 1997Return made up to 01/10/97; no change of members (4 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 November 1996Director resigned (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 October 1996Return made up to 01/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/10/96
(4 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (2 pages)
14 March 1996Director resigned (2 pages)
1 November 1995Return made up to 01/10/95; full list of members (6 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)