Company NameEphswl Limited
Company StatusDissolved
Company Number02616593
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Previous NameE.P.H. Supplies (Wholesale) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Alexander Love
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(11 years after company formation)
Appointment Duration21 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEasedale
Prestbury Lane, Prestbury
Macclesfield
Cheshire
SK10 4HF
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(11 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed28 June 2002(11 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(12 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameRodney Melvin Quinton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleElectrical Wholesaler
Correspondence AddressPemberley House
30 Matmore Gate
Spalding
Lincolnshire
PE11 2PN
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameJennifer Irene Hunt
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHomelea
22 Sandford Road
Winscombe
Avon
BS25 1JA
Secretary NameMary Elizabeth Quinton
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address39 Fen End Lane
Spalding
Lincolnshire
Director NameStuart Kenneth South
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration9 years, 12 months (resigned 28 June 2002)
RoleManager
Correspondence Address12 Monks Road
Swineshead
Boston
Lincolnshire
PE20 3EL
Director NameMary Elizabeth Quinton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address39 Fen End Lane
Spalding
Lincolnshire
Director NameRichard John Major
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2002)
RoleFinance Manager
Correspondence Address48 Malting Lane
Donington
Spalding
Lincolnshire
PE11 4XA
Director NameJames Edward Quinton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2002)
RoleWholesaler
Correspondence Address10 Saxon Close
Spalding
Lincolnshire
PE12 6AX
Secretary NameRichard John Major
NationalityBritish
StatusResigned
Appointed14 January 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2002)
RoleFinance Manager
Correspondence Address48 Malting Lane
Donington
Spalding
Lincolnshire
PE11 4XA

Location

Registered AddressPO Box 1 Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£832,251

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2007Declaration of solvency (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 June 2006Return made up to 10/05/06; full list of members (7 pages)
8 June 2005Return made up to 10/05/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 10/05/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003New director appointed (2 pages)
11 June 2003Return made up to 10/05/03; full list of members (8 pages)
8 April 2003Full accounts made up to 28 June 2002 (18 pages)
22 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
22 November 2002Registered office changed on 22/11/02 from: west elloe avenue spalding lincolnshire PE11 2BJ (1 page)
26 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
22 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2001Full accounts made up to 30 June 2001 (17 pages)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 17/05/00; full list of members (9 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Memorandum and Articles of Association (6 pages)
20 January 1999Ad 20/11/98--------- £ si 65940@1=65940 £ ic 184060/250000 (2 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 December 1998Director resigned (1 page)
22 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 June 1998Return made up to 03/06/98; full list of members (8 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
29 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 June 1997Return made up to 03/06/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 June 1996Return made up to 03/06/96; no change of members
  • 363(287) ‐ Registered office changed on 26/06/96
(4 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)