Company NameWaste Of Space Limited
Company StatusDissolved
Company Number05467547
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)
Previous NamesSimple Serve Solutions Limited and Epcis Finance Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Michael David Fitton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View Farm
Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameMichael David Fitton
NationalityBritish
StatusClosed
Appointed28 November 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressEdge View Farm 25 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameJames Peter Coop
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Sharon Avenue
Grasscroft
Lancashire
OL4 4HP
Director NameChristopher James Paul Wood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Vickerman Crescent
Huddersfield
West Yorkshire
HD4 7RQ
Secretary NameChristopher James Paul Wood
NationalityBritish
StatusResigned
Appointed01 June 2005(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Vickerman Crescent
Huddersfield
West Yorkshire
HD4 7RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Change of name notice (2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed epcis finance LTD\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
5 March 2010Company name changed epcis finance LTD\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
14 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Accounts made up to 31 May 2008 (2 pages)
3 June 2009Appointment terminated director and secretary christopher wood (1 page)
3 June 2009Appointment Terminated Director and Secretary christopher wood (1 page)
2 June 2009Secretary appointed michael david fitton (1 page)
2 June 2009Appointment Terminated Director james coop (1 page)
2 June 2009Appointment terminated director james coop (1 page)
2 June 2009Secretary appointed michael david fitton (1 page)
28 November 2008Company name changed simple serve solutions LIMITED\certificate issued on 28/11/08 (2 pages)
28 November 2008Company name changed simple serve solutions LIMITED\certificate issued on 28/11/08 (2 pages)
26 November 2008Director appointed mr michael david fitton (1 page)
26 November 2008Director appointed mr michael david fitton (1 page)
8 July 2008Return made up to 31/05/08; full list of members (4 pages)
8 July 2008Return made up to 31/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 March 2007Accounts made up to 31 May 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
13 July 2006Registered office changed on 13/07/06 from: hullish abersoch pwllheli gwynedd LL53 7AD (1 page)
13 July 2006Registered office changed on 13/07/06 from: hullish abersoch pwllheli gwynedd LL53 7AD (1 page)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Nc inc already adjusted 03/10/05 (1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Nc inc already adjusted 03/10/05 (1 page)
26 September 2005Registered office changed on 26/09/05 from: 4 vickerman crescent huddersfield yorkshire HD4 7RQ (1 page)
26 September 2005Registered office changed on 26/09/05 from: 4 vickerman crescent huddersfield yorkshire HD4 7RQ (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 4 vickerman crescent huddersfield HD4 7RQ (1 page)
22 June 2005Registered office changed on 22/06/05 from: 4 vickerman crescent huddersfield HD4 7RQ (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
31 May 2005Incorporation (9 pages)
31 May 2005Incorporation (9 pages)