Company NameE-Procurement Systems Limited
Company StatusDissolved
Company Number05378108
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStrathclyde (Pharmaceuticals) Ltd (Corporation)
StatusClosed
Appointed01 November 2008(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 12 May 2009)
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Secretary NameStrathclyde (Pharmaceuticals) Ltd (Corporation)
StatusClosed
Appointed01 November 2008(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 12 May 2009)
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Director NameAnthony Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleAccountant
Correspondence AddressHighview
21 Chater Drive
Nantwich
Cheshire
CW5 7GH
Secretary NameElaine Baxter
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHighview
21 Chater Drive
Nantwich
Cheshire
CW5 7GH
Director NameMunro Healthcare Limited (Corporation)
StatusResigned
Appointed01 May 2005(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2008)
Correspondence Address10 Stroud Road
East Kilbride
G75 0YA
Scotland
Secretary NameMunro Healthcare Limited (Corporation)
StatusResigned
Appointed01 May 2005(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2008)
Correspondence Address10 Stroud Road
East Kilbride
G75 0YA
Scotland

Location

Registered AddressThe Oaks, Crewe Road
Hatherton
Cheshire
CW5 7QY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHatherton
WardWybunbury

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (1 page)
25 November 2008Secretary appointed strathclyde (pharmaceuticals) LTD (2 pages)
25 November 2008Director appointed strathclyde (pharmaceuticals) LTD (2 pages)
25 November 2008Appointment terminated director munro healthcare LIMITED (1 page)
25 November 2008Appointment terminated secretary munro healthcare LIMITED (1 page)
15 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 May 2008Director and secretary's change of particulars / baxter consulting services / 01/05/2008 (2 pages)
23 May 2008Return made up to 28/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 May 2007Registered office changed on 17/05/07 from: highview, 21 chater drive nantwich cheshire CW5 7GH (1 page)
17 May 2007Return made up to 28/02/07; full list of members (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Location of register of members (1 page)
31 March 2006Return made up to 28/02/06; full list of members (6 pages)
28 February 2005Incorporation (14 pages)