Company NameEparts Automotive Limited
Company StatusDissolved
Company Number04429996
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Rudge
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 10 April 2012)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address5 Talton Close
Monkspath
Solihull
West Midlands
B90 4UX
Director NameChristian Berthelsen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed14 December 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 April 2012)
RoleSystems Director
Country of ResidenceEngland
Correspondence Address9 Great Pulteney Street
Flat 5
London
W1F 9NB
Director NameMr Benjamin William Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgefoot Cottage
Jarman
Sutton
SK11 0HJ
Director NameKeith Alan Ferrett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2004)
RoleChartered Accountant
Correspondence Address19 Plater Drive
Oxford
Oxfordshire
OX2 6QT
Director NameStephen Andrew Fulford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address18 Crossways
Beaconsfield
Buckinghamshire
HP9 2HX
Director NameAndrew John Readdie Page
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm Top Lane
Norwood
Otley
LS21 2QU
Director NameRichard Mark Salters
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2004)
RoleSales Executive
Correspondence Address4 Norton Gate
Kings Norton
Birmingham
B38 8DQ
Secretary NameKeith Alan Ferrett
NationalityBritish
StatusResigned
Appointed08 May 2002(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2004)
RoleChartered Accountant
Correspondence Address19 Plater Drive
Oxford
Oxfordshire
OX2 6QT
Director NameAnthony O'Shaughnessy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 18 March 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address86 Fernhill Road
Begbroke
Oxford
Oxfordshire
OX5 1RR
Director NameMr Edward Guy Thompson Cuthbert
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Hemley Road
Orsett
Grays
Essex
RM16 3DG
Secretary NameAnthony O'Shaughnessy
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address86 Fernhill Road
Begbroke
Oxford
Oxfordshire
OX5 1RR
Director NameSharon Edwina Lilley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House
Pinfold Lane Marthall
Knutsford
Cheshire
WA16 7SN
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed14 December 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address90 Long Acre
Covent Garden
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Alternative Business Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£625,858
Gross Profit£370,128
Net Worth£140,039
Current Liabilities£355,397

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1,400
(5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1,400
(5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1,400
(5 pages)
21 April 2011Termination of appointment of a director (2 pages)
21 April 2011Termination of appointment of Sharon Lilley as a director (2 pages)
21 April 2011Termination of appointment of a director (2 pages)
21 April 2011Termination of appointment of Anthony O'shaughnessy as a director (2 pages)
21 April 2011Termination of appointment of Sharon Lilley as a director (2 pages)
21 April 2011Termination of appointment of Anthony O'shaughnessy as a director (2 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Resolutions
  • RES13 ‐ Re financial agreements 18/03/2011
(2 pages)
11 April 2011Resolutions
  • RES13 ‐ Re financial agreements 18/03/2011
(2 pages)
7 April 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
7 April 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
6 April 2011Resolutions
  • RES13 ‐ Sec 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 April 2011Resolutions
  • RES13 ‐ Sec 175(5)(a) 18/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 March 2011Full accounts made up to 31 August 2010 (13 pages)
2 March 2011Full accounts made up to 31 August 2010 (13 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mark Rudge on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Mark Rudge on 2 May 2010 (2 pages)
17 May 2010Director's details changed for Mark Rudge on 2 May 2010 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
18 March 2010Full accounts made up to 31 August 2009 (13 pages)
18 March 2010Full accounts made up to 31 August 2009 (13 pages)
18 January 2010Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 6th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 September 2009Auditors resignation (1 page)
24 September 2009Auditors resignation (1 page)
4 August 2009Return made up to 02/05/09; full list of members (4 pages)
4 August 2009Return made up to 02/05/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 August 2008 (15 pages)
7 April 2009Full accounts made up to 31 August 2008 (15 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o grant thornton 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 August 2008Registered office changed on 19/08/2008 from 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page)
19 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
19 August 2008Registered office changed on 19/08/2008 from 1ST floor royal liver building liverpool merseyside L3 1PJ (1 page)
19 August 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
27 February 2008Secretary appointed andrew lovelady (2 pages)
27 February 2008Appointment terminated secretary anthony o'shaughnessy (1 page)
27 February 2008Secretary appointed andrew lovelady (2 pages)
27 February 2008Appointment Terminated Secretary anthony o'shaughnessy (1 page)
14 January 2008Registered office changed on 14/01/08 from: 30 saint giles oxford oxfordshire OX1 3LE (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 30 saint giles oxford oxfordshire OX1 3LE (1 page)
14 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 May 2006Return made up to 02/05/06; full list of members (3 pages)
3 May 2006Return made up to 02/05/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
11 July 2005Return made up to 02/05/05; full list of members (8 pages)
11 July 2005Return made up to 02/05/05; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 June 2004Ad 02/07/02--------- £ si 1400@1 (3 pages)
3 June 2004Return made up to 02/05/04; full list of members (9 pages)
3 June 2004Return made up to 02/05/04; full list of members (9 pages)
3 June 2004Ad 02/07/02--------- £ si 1400@1 (3 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 October 2003Return made up to 02/05/03; full list of members; amend (7 pages)
10 October 2003Return made up to 02/05/03; full list of members; amend (7 pages)
4 June 2003Return made up to 02/05/03; full list of members (10 pages)
4 June 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 September 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
16 September 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed;new director appointed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: c/o ukbf LIMITED office 2, 16 new street stpourport on severn worcestershire DY13 8UW (1 page)
17 May 2002Registered office changed on 17/05/02 from: c/o ukbf LIMITED office 2, 16 new street stpourport on severn worcestershire DY13 8UW (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
2 May 2002Incorporation (13 pages)
2 May 2002Incorporation (13 pages)