Company NameS.E.P. Technologies Limited
Company StatusDissolved
Company Number02579597
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameTWS Tool Company Limited

Business Activity

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

Directors

Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 14 January 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed15 March 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleFinancial Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameMr John Leonard Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Flemington Avenue
Greystone Court
Strathaven
South Lanarkshire
ML10 6FJ
Scotland
Director NameAlexander Graham Calder
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2001)
RoleProduction Engineer
Correspondence Address3 Craigmuir Rd
High Blantyre
South Lanarkshire
G72 9UA
Scotland
Director NameTrevor John Critchlow
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1999)
RoleSales Director
Correspondence AddressGunpowder Cottage Lower Way
Upper Longdon
Rugeley
Staffordshire
WS15 1QQ
Director NamePeter John Price
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleChartered Engineer
Correspondence Address11 Tennyson Place
St Neots
Huntingdon
Cambridgeshire
PE19 3LL

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£903,850

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
14 February 2002Return made up to 04/02/02; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
13 February 2001Return made up to 04/02/01; full list of members (7 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Return made up to 04/02/00; full list of members (7 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
20 October 1999Director resigned (1 page)
4 October 1999Director's particulars changed (1 page)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
12 March 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 1999Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
13 May 1998Full accounts made up to 30 September 1997 (7 pages)
24 February 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 1997Full accounts made up to 30 September 1996 (8 pages)
15 May 1997Director resigned (1 page)
11 February 1997Return made up to 04/02/97; full list of members (11 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (3 pages)
23 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
18 June 1996Company name changed tws tool company LIMITED\certificate issued on 19/06/96 (2 pages)
28 February 1996Return made up to 04/02/96; full list of members (8 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)