Company NameE.P.E. (Whitacre Road) Limited
Company StatusDissolved
Company Number03141633
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameExact Precision Engineering Limited

Business Activity

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

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(1 month after company formation)
Appointment Duration5 years (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(1 month after company formation)
Appointment Duration5 years (closed 13 February 2001)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusClosed
Appointed30 January 1996(1 month after company formation)
Appointment Duration5 years (closed 13 February 2001)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS

Location

Registered AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
14 September 2000Application for striking-off (1 page)
25 May 2000Full accounts made up to 31 August 1999 (7 pages)
25 January 2000Return made up to 27/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 August 1998 (8 pages)
13 January 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 12/01/98
(6 pages)
2 January 1998Full accounts made up to 31 August 1997 (12 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Full accounts made up to 31 August 1996 (13 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
3 October 1996Registered office changed on 03/10/96 from: barton hall hardy street eccles manchester M30 7NB (1 page)
30 July 1996Company name changed exact precision engineering limi ted\certificate issued on 30/07/96 (2 pages)
17 May 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1996Particulars of mortgage/charge (11 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
16 February 1996New director appointed (1 page)
16 February 1996Director resigned (2 pages)
16 February 1996Accounting reference date notified as 31/08 (1 page)
16 February 1996Secretary resigned;director resigned (3 pages)
16 February 1996Registered office changed on 16/02/96 from: 71 princess street manchester M2 4HL (1 page)
16 February 1996New secretary appointed;new director appointed (1 page)
2 February 1996Company name changed slatershelfco 307 LIMITED\certificate issued on 02/02/96 (2 pages)
27 December 1995Incorporation (32 pages)