Company NameElectronic Packaging Systems Limited
Company StatusDissolved
Company Number03480505
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameIntercede 1298 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameCraig William Keech
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address174 Slad Road
Stroud
Gloucestershire
GL5 1RJ
Wales
Director NameBeat Eugene Corpataux
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMarly Strasse 3
Tentlingen
Ch 17 34
Director NameMatthew David Keech
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence AddressCypress Cottage
Luton Road, Barton Le Clay
Bedford
Bedfordshire
MK45 4LG
Director NameMichael Robert Charles Citroen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 07 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NQ
Director NameMr Victor Leonard Leslie Ireland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 07 May 2008)
RoleEngineer
Country of ResidenceWales
Correspondence Address51 Southgate Road
Swansea
West Glamorgan
SA3 2DA
Wales
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael John Thompson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 12 March 1998)
RoleChartered Surveyor
Correspondence AddressOak Lodge The Avenue
Ampthill
Bedford
Bedfordshire
MK45 2NR
Director NameMr Eugene Shortt
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 12 March 1998)
RoleAccountant
Correspondence Address50 Green Drift
Royston
Hertfordshire
SG8 5BX
Director NameStuart Mansell Ernest White
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2002)
RoleCommercial Director
Correspondence AddressComfrey Cottage Fields Farm Road
Layer De La Haye
Colchester
Essex
CO2 0JN
Director NameMr Edward John Stanway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 05 February 2003)
RoleCompany Director
Correspondence AddressHarveys Farm
Old Road, Pattiswick
Braintree
Essex
CM7 8BJ
Director NameKenneth Ronald James
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address76 Tinwell Road
Stamford
Lincolnshire
PE9 2SD
Secretary NameMr Eugene Shortt
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 12 March 1998)
RoleAccountant
Correspondence Address50 Green Drift
Royston
Hertfordshire
SG8 5BX
Secretary NameMichael Robert Charles Citroen
NationalityBritish
StatusResigned
Appointed12 March 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NQ
Director NamePeter Lawrence
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(6 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address22 Ashcombe Close
Leigh On Sea
Essex
SS9 4SE
Secretary NamePeter Lawrence
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address22 Ashcombe Close
Leigh On Sea
Essex
SS9 4SE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£9,995,649
Gross Profit£5,815,271
Net Worth£131,279
Cash£1,499
Current Liabilities£3,805,677

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2007Receiver's abstract of receipts and payments (3 pages)
3 July 2007Receiver ceasing to act (1 page)
5 April 2007Receiver's abstract of receipts and payments (3 pages)
22 February 2006Receiver's abstract of receipts and payments (3 pages)
19 April 2005Receiver ceasing to act (1 page)
14 March 2005Receiver's abstract of receipts and payments (7 pages)
27 February 2004Receiver's abstract of receipts and payments (3 pages)
7 July 2003Registered office changed on 07/07/03 from: 1ST floor 40 clarendon road watford WD17 1HE (1 page)
25 April 2003Statement of affairs (17 pages)
25 April 2003Administrative Receiver's report (35 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: c/o latimer associates (uk) LTD high st north dunstable bedfordshire LU6 1HX (1 page)
21 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Full accounts made up to 31 March 2002 (17 pages)
7 February 2003Appointment of receiver/manager (1 page)
17 October 2002Auditor's resignation (2 pages)
8 August 2002Director resigned (1 page)
9 January 2002Return made up to 15/12/01; full list of members (9 pages)
9 January 2002Full accounts made up to 31 March 2001 (22 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (26 pages)
15 January 2001Return made up to 15/12/00; full list of members (9 pages)
8 August 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (20 pages)
13 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Ad 14/12/99--------- £ si 750000@1 (2 pages)
21 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1999£ nc 10000/1000000 13/12/99 (1 page)
25 August 1999Delivery ext'd 3 mth 31/03/99 (1 page)
12 March 1999Registered office changed on 12/03/99 from: latimer house windmill road luton bedfordshire LU1 3XL (1 page)
10 March 1999Nc inc already adjusted 04/03/99 (1 page)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999Ad 04/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 January 1999Return made up to 15/12/98; full list of members (10 pages)
30 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
28 August 1998New director appointed (2 pages)
18 May 1998Memorandum and Articles of Association (24 pages)
18 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
23 February 1998New director appointed (2 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
10 February 1998Company name changed intercede 1298 LIMITED\certificate issued on 10/02/98 (2 pages)
15 December 1997Incorporation (31 pages)