Company NameEpizym Biosystems Limited
Company StatusDissolved
Company Number02767916
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Harry Bowthorpe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address41 Croham Manor Road
South Croydon
Surrey
CR2 7BJ
Director NamePeter George Goodliffe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressSummerhill
Mark Beech
Edenbridge
Kent
TN8 7LR
Secretary NameJohn Frederick Oliver
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address15 Cobhams Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0QA
Director NameWilliam Penuel Long
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 1996(3 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address51 Foxhill Drive
Southampton
Burlington
New Jersey
08088
Director NameAlexander B. McArthur
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed03 July 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address35 Baycrest Court South West
Calgary
Alberta
Canada
Director NameMr John Gordon Follgard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 1993(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 October 1993)
RoleCorporate Management
Correspondence AddressBox 120
Dewinton Alberta
Toloxo
Canada
Director NameMr Ian Fortune
Date of BirthApril 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed12 March 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 March 1996)
RoleCompany Director
Correspondence Address580 Coach Grove Road Sw
Calgary
Alberta T3h 1r4
T3h 1r4
Director NameJohn Muir Fraser
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address14 Broadwater Close
Off Woodham Lane
Woking
Surrey
GU21 5TW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 July 2000Dissolved (1 page)
26 April 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2000Sec. Of state's release of liq (1 page)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000Appointment of a voluntary liquidator (1 page)
16 March 2000O/C replacement of liquidator (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (6 pages)
29 July 1997Statement of affairs (9 pages)
29 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1997Appointment of a voluntary liquidator (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 79 limpsfield road sanderstead surrey CR2 9LB (1 page)
24 June 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
30 April 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
12 December 1996Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
12 December 1995Return made up to 25/11/95; full list of members (12 pages)
12 December 1995Full accounts made up to 31 March 1995 (15 pages)
9 October 1995Accounting reference date extended from 31/03 to 30/06 (1 page)