Company NameEnvironmental Power Services (ENG) Limited
Company StatusDissolved
Company Number04085013
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date8 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alaistair Glen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Poplar Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2RN
Secretary NameMrs Ashleigh Johane Glen
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Poplar Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2RN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2009Liquidators statement of receipts and payments to 3 February 2009 (5 pages)
8 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Statement of affairs (5 pages)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2003Registered office changed on 22/10/03 from: radway house radway green alsager cheshire CW2 5PR (1 page)
15 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 July 2003Ad 07/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
12 February 2002Return made up to 06/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
1 June 2001Particulars of mortgage/charge (7 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
6 October 2000Incorporation (13 pages)