Company NameEpsilon Associates Limited
Company StatusDissolved
Company Number03791793
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 9 months ago)
Dissolution Date21 October 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Charlotte Ord
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address153 Shackleton Close
Old Hill
Warrington
WA5 5QG
Director NameBarry Stuart Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address68 Promenade Gardens
Liverpool
Merseyside
L17 7EU
Secretary NameBarry Stuart Smith
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address68 Promenade Gardens
Liverpool
Merseyside
L17 7EU
Director NameRobert Philip Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address79 Claremount Road
Wallasey
Merseyside
L45 6UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£368
Net Worth£60
Cash£184
Current Liabilities£124

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
22 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Full accounts made up to 30 June 2000 (9 pages)
11 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 June 1999Incorporation (17 pages)