Company NameEnvironmental Pollution Control Limited
Company StatusDissolved
Company Number02625407
CategoryPrivate Limited Company
Incorporation Date1 July 1991(32 years, 10 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(3 years, 6 months after company formation)
Appointment Duration2 years (closed 14 January 1997)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(3 years, 6 months after company formation)
Appointment Duration2 years (closed 14 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusClosed
Appointed05 January 1995(3 years, 6 months after company formation)
Appointment Duration2 years (closed 14 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameMr Christopher John Aldham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Walker Close
Glusburn
Keighley
West Yorkshire
BD20 8PW
Director NameMr Dennis Marshall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1994)
RoleEngineer
Correspondence Address12 Simpson Grove
Idle
Bradford
West Yorkshire
BD10 9SD
Director NameMr Andrew Ewart Murison
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address636 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Secretary NameMr John Pickles
NationalityBritish
StatusResigned
Appointed29 July 1991(4 weeks after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RoleCompany Director
Correspondence Address13 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameMr Michael Kevin Kilroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameMr Michael Kevin Kilroy
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressHaleworth House
Tite Hill
Egham
Surrey
TW20 0LT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
23 July 1996Application for striking-off (1 page)
10 June 1996Return made up to 07/06/96; full list of members (6 pages)
28 May 1996Ad 01/03/96--------- £ si 413984@1=413984 £ ic 10000/423984 (2 pages)
15 May 1996£ nc 50000/500000 01/03/96 (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 30/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)