Company NameEnd Product Limited
Company StatusDissolved
Company Number02759229
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 5 months ago)
Dissolution Date24 February 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Geddes Grimes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 24 February 1998)
RoleCompany Director
Correspondence Address141 Rock Lane
Melling
Merseyside
L31 1EW
Director NamePeter Joseph Hooton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 24 February 1998)
RoleMusician
Correspondence Address37 Alexandra Road
Crosby
Liverpool
L23 7TB
Secretary NameStephen Geddes Grimes
NationalityBritish
StatusClosed
Appointed09 April 1997(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 February 1998)
RoleCompany Director
Correspondence Address141 Rock Lane
Melling
Merseyside
L31 1EW
Director NameMr Roy Charles Boulter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleMusician
Country of ResidenceEngland
Correspondence Address33 Prospect Vale
Liverpool
Merseyside
L6 8PE
Secretary NameMr Richard Wood
NationalityBritish
StatusResigned
Appointed25 January 1993(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleAccountant
Correspondence Address31 Thorpe Road
Leeds
W Yorkshire
LS10 4AZ
Director NameCarl James Hunter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleMusician
Correspondence Address28 Vale Road
Crosby
Liverpool
Merseyside
L23 5RZ
Director NameBenedict Leach
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleMusician
Correspondence Address39 The Grampians
Shepherds Bush Road
London
W6 7LY
Director NameKeith Mullin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleMusician
Correspondence AddressC/O Top Floor
29 Hamilton Square
Birkenhead
Merseyside
L41 6AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Clark Whitehill
6th Floor Arkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
25 September 1997Application for striking-off (1 page)
6 July 1997Full accounts made up to 31 March 1997 (9 pages)
9 May 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
15 April 1997Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Return made up to 27/10/96; no change of members (6 pages)
9 November 1995Return made up to 27/10/95; no change of members (6 pages)
9 November 1995Registered office changed on 09/11/95 from: bridgewater house 60 whitworth street manchester M1 6LX (1 page)
20 September 1995Full accounts made up to 31 March 1995 (11 pages)