Company NameEpcis Limited
Company StatusDissolved
Company Number04777991
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Michael David Fitton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompanny Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View Farm
Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameHoward Longden
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Lane Ends
Romiley
Stockport
Cheshire
SK6 4NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSteadings House
Lower Meadow Road, Brooke Park
Handforth, Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£96,020
Current Liabilities£554,670

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
24 June 2009Order of court to wind up (1 page)
24 June 2009Order of court to wind up (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Return made up to 27/05/08; no change of members (4 pages)
2 March 2009Return made up to 27/05/08; no change of members (4 pages)
16 July 2007Return made up to 27/05/07; change of members (6 pages)
16 July 2007Return made up to 27/05/07; change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
20 June 2006Return made up to 27/05/06; full list of members (6 pages)
20 June 2006Return made up to 27/05/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
14 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
9 June 2005Return made up to 27/05/05; full list of members (6 pages)
9 June 2005Return made up to 27/05/05; full list of members (6 pages)
11 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 May 2005Accounts made up to 31 May 2004 (1 page)
14 July 2004Return made up to 27/05/04; full list of members (6 pages)
14 July 2004Return made up to 27/05/04; full list of members (6 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
27 May 2003Incorporation (19 pages)
27 May 2003Incorporation (19 pages)