Company NameEpostat Limited
Company StatusDissolved
Company Number02810598
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAlain Andre Paul Thibaudeau
Date of BirthNovember 1935 (Born 88 years ago)
NationalityFrench
StatusClosed
Appointed19 August 1993(4 months after company formation)
Appointment Duration4 years, 8 months (closed 05 May 1998)
RoleChief Executive
Correspondence Address10 Palace Gate
London
W8
Director NameDr Peter Francis Reginald Ewings
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 05 May 1998)
RoleProduct Development  Manager
Correspondence Address3 Bradgate Drive
Chadwick Grove
Ripley
Derbyshire
DE5 3JP
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusClosed
Appointed19 August 1993(4 months after company formation)
Appointment Duration4 years, 8 months (closed 05 May 1998)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP
Director NameMr Paul Moulding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address17 Lindale Road
Longridge
Preston
Lancashire
PR3 3FT
Secretary NameMr Peter Mark Grady
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Peel Mount
Knuzden
Blackburn
Lancashire
BB1 2DU
Director NameMrs Mary-Lou Duggan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 week, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address18 Mill Brook Court
West Bradford
Clitheroe
Lancashire
BB7 4TY
Director NameMr Peter Robert Duggan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 week, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address18 Mill Brook Court
West Bradford
Clitheroe
Lancashire
BB7 4TY
Secretary NameMrs Mary-Lou Duggan
NationalityBritish
StatusResigned
Appointed27 April 1993(1 week, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address18 Mill Brook Court
West Bradford
Clitheroe
Lancashire
BB7 4TY
Director NameDr Peter Francis Reginald Ewings
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1996)
RoleProduct Development  Manager
Correspondence Address3 Bradgate Drive
Chadwick Grove
Ripley
Derbyshire
DE5 3JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCommonwealth House
1-19 New Oxford Street
London
WC1A 1NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
1 December 1997Application for striking-off (1 page)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 June 1997Return made up to 19/04/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
8 July 1996Director resigned (1 page)
14 May 1996Return made up to 19/04/96; full list of members (6 pages)
13 April 1995Return made up to 19/04/95; full list of members (12 pages)