Company NameEPL Contractor (Plot C) Limited
Company StatusDissolved
Company Number04620382
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Howard Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage 1 Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchorage 1, Anchorage Quay
Salford Quays
Manchester
M50 3YJ
Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed09 January 2009(6 years after company formation)
Appointment Duration3 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameGavin Richard Smyth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address8 Craiglockhart Grove
Edinburgh
EH14 1ET
Scotland
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameSimon Anthony Bettany
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 August 2007)
RoleBank Officer
Correspondence AddressDixies Lodge
95 High Street
Ashwell
North Hertfordshire
SG7 5NT
Director NameMr Mark Jonathan Fowkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2009)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address297 Boxley Road
Penenden Heath
Maidstone
Kent
ME14 2HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(21 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 December 2011Application to strike the company off the register (3 pages)
30 December 2011Application to strike the company off the register (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
8 March 2010Full accounts made up to 31 December 2009 (10 pages)
8 March 2010Full accounts made up to 31 December 2009 (10 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Stephen Howard Turner on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Stephen Howard Turner on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Howard Turner on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Nigel John Howard Franklin on 1 October 2009 (2 pages)
16 April 2009Appointment terminated director mark fowkes (1 page)
16 April 2009Registered office changed on 16/04/2009 from booths park, chelford road knutsford cheshire WA16 8QZ (1 page)
16 April 2009Registered office changed on 16/04/2009 from booths park, chelford road knutsford cheshire WA16 8QZ (1 page)
16 April 2009Appointment Terminated Secretary christopher fidler (1 page)
16 April 2009Appointment Terminated Director mark fowkes (1 page)
16 April 2009Appointment terminated secretary christopher fidler (1 page)
13 April 2009Full accounts made up to 31 December 2008 (10 pages)
13 April 2009Full accounts made up to 31 December 2008 (10 pages)
6 April 2009Secretary appointed clare sheridan (2 pages)
6 April 2009Secretary appointed clare sheridan (2 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
10 December 2008Appointment Terminated Director simon bettany (1 page)
10 December 2008Appointment terminated director simon bettany (1 page)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
8 May 2008Director appointed nigel john howard franklin (3 pages)
8 May 2008Director appointed mark jonathan fowkes (3 pages)
8 May 2008Director appointed mark jonathan fowkes (3 pages)
8 May 2008Director appointed nigel john howard franklin (3 pages)
30 January 2008Return made up to 18/12/07; full list of members (2 pages)
30 January 2008Return made up to 18/12/07; full list of members (2 pages)
10 January 2008Amended accounts made up to 31 December 2006 (3 pages)
10 January 2008Amended accounts made up to 31 December 2006 (3 pages)
20 November 2007Registered office changed on 20/11/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
20 November 2007Registered office changed on 20/11/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA (1 page)
22 June 2007Accounts made up to 31 December 2006 (3 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 March 2007Return made up to 18/12/06; full list of members (2 pages)
5 March 2007Return made up to 18/12/06; full list of members (2 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Registered office changed on 23/02/07 from: one london wall london EC2Y 5AB (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: one london wall london EC2Y 5AB (1 page)
9 June 2006Accounts made up to 31 December 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
16 September 2005Accounts made up to 31 December 2004 (5 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 October 2004Accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
18 December 2002Incorporation (14 pages)
18 December 2002Incorporation (14 pages)