Company NameEPT Communications Limited
DirectorsMichael Tweddle and Trevor Stephen Holt
Company StatusDissolved
Company Number03296701
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Tweddle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1996(1 day after company formation)
Appointment Duration27 years, 4 months
RoleSalesmam
Correspondence AddressYew Tree Cottage Pound Lane
Burley
Ringwood
Hampshire
BH24 4EF
Secretary NameTrevor Stephen Holt
NationalityBritish
StatusCurrent
Appointed28 December 1996(1 day after company formation)
Appointment Duration27 years, 4 months
RoleTraining Consultant
Correspondence AddressFircrest House Linden Road
Headley
Bordon
Hampshire
GU35 8EN
Director NameTrevor Stephen Holt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(4 days after company formation)
Appointment Duration27 years, 4 months
RoleTraining Consultant
Correspondence AddressFirecrest House Linden Road
Headley Down
Bordon
Hampshire
GU35 8EN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 2004Dissolved (1 page)
27 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Statement of affairs (8 pages)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2001Registered office changed on 10/09/01 from: c/o greenwood house new london road chelmsford CM2 0PP (1 page)
18 April 2001Return made up to 27/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 October 2000Particulars of mortgage/charge (4 pages)
15 March 2000Return made up to 27/12/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Return made up to 27/12/98; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: 29 holly road cove farnborough hampshire GU14 0EA (1 page)
17 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 27/12/97; full list of members (6 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 31-33 bondway london SW8 1SJ (1 page)
27 December 1996Incorporation (14 pages)