Company NameEuropower Technology Limited
Company StatusDissolved
Company Number02659286
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRoger Carpenter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(3 weeks, 4 days after company formation)
Appointment Duration32 years, 5 months
RoleSales
Correspondence Address9 Woodstock
West Mersea
Colchester
Essex
CO5 8RZ
Director NameAngela Carpenter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleAdministration
Correspondence Address9 Woodstock
West Mersea
Colchester
Essex
CO5 8RZ
Director NameRodney John Capeling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elm Crescent
East Malling
Kent
ME19 6DE
Secretary NameRodney John Capeling
NationalityBritish
StatusCurrent
Appointed01 August 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elm Crescent
East Malling
Kent
ME19 6DE
Director NameMr Charles Lockwood Hampton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(1 year, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCounsellor
Correspondence Address118 Hurst Street
Oxford
Oxfordshire
OX4 1HG
Secretary NameAntony Michael Potter
NationalityBritish
StatusResigned
Appointed01 December 1991(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address26 St Albans Road
Colchester
Essex
CO3 3JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 February 1998Dissolved (1 page)
24 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
28 July 1995Appointment of a voluntary liquidator (2 pages)
28 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)