Company NameEuropean Programme Management Limited
Company StatusDissolved
Company Number03351203
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Adrian Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleFinance Consultant
Correspondence Address24 Shannon Road
Rastrick
Brighouse
West Yorkshire
HD6 3LF
Secretary NameDeborah Stott
NationalityBritish
StatusClosed
Appointed31 August 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address42 Burrfields Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 0JW
Director NameMichael Garth Oxby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCo. Dir.
Correspondence Address11 Stoneacre Gardens
Appleton
Warrington
WA4 5ET
Secretary NameMichael Garth Oxby
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCo. Dir.
Correspondence Address11 Stoneacre Gardens
Appleton
Warrington
WA4 5ET
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35/37 Wilson Patten Street
Warrington
Chesire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£1,061
Cash£92
Current Liabilities£200

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
30 April 2002Return made up to 11/04/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 June 2001Return made up to 11/04/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 May 2000Return made up to 11/04/00; full list of members (6 pages)
8 December 1999Full accounts made up to 30 September 1999 (8 pages)
9 May 1999Return made up to 11/04/99; change of members (6 pages)
25 January 1999Full accounts made up to 30 September 1998 (8 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
25 June 1998Full accounts made up to 30 September 1997 (9 pages)
14 May 1998Return made up to 11/04/98; full list of members (6 pages)
8 May 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
29 April 1997Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1997Secretary resigned (1 page)
11 April 1997Incorporation (22 pages)