Company NameEPL Technologies (Europe) Limited
Company StatusDissolved
Company Number03082633
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameBurginhall 837 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Leonard Devine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address2210 Meadow Drive
Blue Bell
Pennsylvania
Usa 19422
Director NameMr Antony Kendall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Broom Lane
Lower Peover
Cheshire
WA16 9PR
Secretary NameJoseph Beach
NationalityAmerican
StatusClosed
Appointed23 September 2002(7 years, 2 months after company formation)
Appointment Duration11 months (closed 19 August 2003)
RoleC F O
Correspondence Address3070 Bristol Pike
Suite 202 - Building I
Bensalem
Pennsylvania 19020
United States
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook House
Off Cliffe Lane Acton Bridge
Northwich
Cheshire
CW8 8QP
Secretary NameMr Timothy Brian Owen
NationalityBritish
StatusResigned
Appointed12 September 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 1998)
RoleCompany Director
Correspondence Address32 Broadstone Road
Harpenden
Hertfordshire
AL5 1RG
Secretary NameMr Paul James Damian McKibbin
NationalityBritish
StatusResigned
Appointed19 March 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Carlton Road
Altrincham
Cheshire
WA15 8RN
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address1-4 Jensen Court
Astmoor Industrial Estat
Runcorn
Cheshire
WA7 1SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2003New secretary appointed (2 pages)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
27 September 2002Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 August 2001Return made up to 21/07/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 July 1999Return made up to 21/07/99; full list of members (6 pages)
11 June 1999Memorandum and Articles of Association (8 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 August 1998Return made up to 21/07/98; no change of members (4 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
4 September 1997Return made up to 21/07/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
28 April 1997Registered office changed on 28/04/97 from: 32 broadstone road harpenden hertfordshire AL5 1RG (1 page)
10 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Return made up to 21/07/96; full list of members (6 pages)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1996Particulars of mortgage/charge (5 pages)
27 November 1995£ nc 100/1250000 21/11/95 (1 page)
27 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1995Ad 21/11/95--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages)
27 November 1995Memorandum and Articles of Association (12 pages)
9 October 1995Director resigned;new director appointed (6 pages)
14 September 1995Accounting reference date notified as 31/12 (1 page)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Director resigned;new director appointed (6 pages)
14 September 1995Registered office changed on 14/09/95 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
7 September 1995Company name changed burginhall 837 LIMITED\certificate issued on 07/09/95 (4 pages)
21 July 1995Incorporation (38 pages)