Company NameEpttco Limited
Company StatusDissolved
Company Number03686017
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Previous NameLinkrepair Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Trevor Martin Twose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Correspondence AddressBelchers Cottage
Fyfield Wick
Abingdon
Oxfordshire
OX13 5NB
Director NameDr John Alexander Kernohan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 October 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleChief Executive Officer
Correspondence Address12 Meadowbank Road
Auckland
New Zealand
Director NameProf Peter William Jack Rigby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleScientist
Country of ResidenceEngland
Correspondence Address16 Avenue Road
London
N6 5DW
Director NameSir Mark Henry Richmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Correspondence AddressFlat 16 St Andrews Mansions
Dorset Street
London
W1H 3FD
Secretary NameChristopher David George Pickering
NationalityBritish
StatusCurrent
Appointed07 September 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressFlat 4
157 Green Lanes
London
N16 9DB
Director NameDr Susan Elizabeth Foden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Staunton Road
Headington
Oxford
OX3 7TJ
Secretary NameJohn Wilkinson
NationalityBritish
StatusResigned
Appointed11 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2000)
RoleSolicitor
Correspondence Address41 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sterling Ford
Stanhope House
4 Hoghgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£60,000
Net Worth-£79,165
Cash£112,087
Current Liabilities£192,690

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2004Dissolved (1 page)
28 November 2003Return of final meeting in a members' voluntary winding up (4 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Registered office changed on 05/11/01 from: 10 cambridge terrace london NW1 4JL (1 page)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Declaration of solvency (3 pages)
2 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 January 2001Return made up to 18/12/00; full list of members (8 pages)
21 November 2000Ad 15/11/00--------- £ si [email protected]=15 £ ic 1239/1254 (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
3 August 2000Ad 26/07/00--------- £ si [email protected]=252 £ ic 987/1239 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
26 May 2000Ad 15/05/00--------- £ si [email protected]=45 £ ic 942/987 (2 pages)
25 April 2000Registered office changed on 25/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
25 April 2000£ nc 1200/1500 20/04/00 (1 page)
25 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
18 February 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 October 1999Ad 26/10/99--------- £ si [email protected]=15 £ ic 847/862 (2 pages)
15 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
15 October 1999£ nc 1000/1200 13/10/99 (1 page)
7 June 1999Ad 01/04/99--------- £ si [email protected]=845 £ ic 2/847 (2 pages)
16 April 1999Div 01/04/99 (1 page)
16 April 1999Registered office changed on 16/04/99 from: 10 cambridge terrace london NW1 4JL (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Location - directors service contracts and memoranda (1 page)
16 April 1999Location of register of directors' interests (1 page)
16 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
18 March 1999Company name changed linkrepair LIMITED\certificate issued on 19/03/99 (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
18 December 1998Incorporation (13 pages)