Company NameEPR Model-Making Limited
Company StatusDissolved
Company Number02359342
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameMillbank Models Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr David John Harnan
NationalityBritish
StatusClosed
Appointed01 June 1999(10 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 15 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Christopher Diton Castle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(27 years after company formation)
Appointment Duration7 months, 2 weeks (closed 15 November 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr William Watson Cassels
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1999)
RoleArchitect
Correspondence AddressRose Hill Water Lane
Albury
Guildford
Surrey
GU5 9BD
Director NameMr Gregory Craig
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 May 2009)
RoleArchitect
Correspondence Address34 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMr David Hugh Arthur Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleArchitect
Correspondence Address12 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameMr Charles Michael Potter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleModel Maker
Correspondence Address12 Sinclair Drive
Sutton
Surrey
SM2 5NE
Director NameMr Colin Douglas Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDeerswood
Bix
Henley On Thames
Oxfordshire
RG9 6BP
Director NameAlan Frederick Roberts
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration-1 years, 8 months (resigned 01 December 1991)
RoleArchitect
Correspondence Address26 The Grange
London
SW19 4PS
Secretary NameReynold Radford
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Redstone Hill
Redhill
Surrey
RH1 4BP
Secretary NameJeffrey Nobes
NationalityNew Zealander
StatusResigned
Appointed01 October 1998(9 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address3 Bretaneby
High St Seal
Sevenoaks
Kent
TN15 0AJ
Director NameMr Stuart James Lowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Martin John Potter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4DU

Contact

Websiteepr.co.uk
Telephone020 79327600
Telephone regionLondon

Location

Registered Address30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Epr Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
14 April 2016Appointment of Mr Christopher Diton Castle as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Stuart James Lowther as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Martin John Potter as a director on 31 March 2016 (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Director's details changed for Mr Stuart James Lowther on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Martin John Potter on 12 February 2015 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Secretary's details changed for Mr David John Harnan on 2 January 2014 (1 page)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 July 2009Appointment terminate, director gregory craig logged form (1 page)
7 July 2009Appointment terminated director gregory craig (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Director appointed mr stuart james lowther (1 page)
5 January 2009Director appointed mr martin john potter (1 page)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 February 2008Accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 21 douglas street london SW1P 4PE (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2005Return made up to 31/03/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (1 page)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)