Company NameEpiclight Builders Limited
Company StatusDissolved
Company Number01665546
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Rimmer Reid
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 30 May 2006)
RoleBuilding Contractor
Correspondence Address55 Chapelhill Road
Moreton
Wirral
Merseyside
CH46 9QG
Wales
Director NameMrs Susan Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 30 May 2006)
RoleSecretary
Correspondence Address55 Chapelhill Road
Moreton
Wirral
Merseyside
CH46 9QG
Wales
Secretary NameMrs Susan Reid
NationalityBritish
StatusClosed
Appointed16 April 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 30 May 2006)
RoleCompany Director
Correspondence Address55 Chapelhill Road
Moreton
Wirral
Merseyside
CH46 9QG
Wales

Location

Registered AddressAshton House
Chadwick St
Moreton
Wirral Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£758
Cash£1,420
Current Liabilities£4,353

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 August 2004Return made up to 16/04/04; full list of members (7 pages)
2 April 2004Return made up to 16/04/03; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 April 2003Return made up to 16/04/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
9 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Return made up to 16/04/99; full list of members (6 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
4 June 1998Return made up to 16/04/98; no change of members (4 pages)
20 July 1997Full accounts made up to 30 September 1996 (10 pages)
21 May 1997Return made up to 16/04/97; full list of members (6 pages)
31 May 1996Full accounts made up to 30 September 1995 (9 pages)
21 May 1996Return made up to 16/04/96; no change of members (4 pages)
7 July 1995Full accounts made up to 30 September 1994 (10 pages)
26 April 1995Return made up to 16/04/95; no change of members (4 pages)