Company NameEpsilon Estates Limited
DirectorMichael Robert Clayton
Company StatusDissolved
Company Number02295036
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Robert Clayton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(3 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleManager
Correspondence AddressThe Groves
17 Grove Avenue Lymm
Warrington
Cheshire
WA13 0HF
Secretary NameAmanda Jane Millin
NationalityBritish
StatusCurrent
Appointed29 April 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address17 Grove Avenue
Lymm
Cheshire
WA13 0HF
Secretary NameSylvia Geraldine Shadwell
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address1 Grantham Avenue
Walton
Warrington
Cheshire
WA4 6PF

Location

Registered AddressNeville Russell
Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
17 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 May 1995Appointment of a voluntary liquidator (2 pages)
16 May 1995Registered office changed on 16/05/95 from: c/o thompson morley jackson & co brook house 64-72 spring gardens manchester M2 2BQ (1 page)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)