Company NameThe Endowment Policy Exchange Limited
Company StatusDissolved
Company Number03188150
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(3 days after company formation)
Appointment Duration16 years, 4 months (closed 21 August 2012)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Robert Edward Ward
NationalityBritish
StatusClosed
Appointed02 February 1998(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 21 August 2012)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameEric Allen Goldsmith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 days after company formation)
Appointment Duration16 years (resigned 23 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr John Alfred Saffer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 days after company formation)
Appointment Duration16 years (resigned 23 April 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Cottage Bollin Way
Hale Barns
Altrincham
Cheshire
WA15 0PB
Secretary NameEric Allen Goldsmith
NationalityBritish
StatusResigned
Appointed22 April 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
23 April 2012Termination of appointment of Eric Allen Goldsmith as a director on 23 April 2012 (1 page)
23 April 2012Termination of appointment of John Alfred Saffer as a director on 23 April 2012 (1 page)
23 April 2012Termination of appointment of John Saffer as a director (1 page)
23 April 2012Termination of appointment of Eric Goldsmith as a director (1 page)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 3
(6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 3
(6 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Director's details changed for John Alfred Saffer on 18 April 2010 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for John Alfred Saffer on 18 April 2010 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 18/04/09; full list of members (4 pages)
6 May 2009Return made up to 18/04/09; full list of members (4 pages)
10 February 2009Accounts made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 January 2008Accounts made up to 30 April 2007 (2 pages)
24 January 2008Accounts made up to 30 April 2007 (2 pages)
16 May 2007Return made up to 19/04/07; full list of members (3 pages)
16 May 2007Return made up to 19/04/07; full list of members (3 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Accounts made up to 30 April 2006 (2 pages)
24 November 2006Accounts made up to 30 April 2006 (2 pages)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
6 December 2005Accounts made up to 30 April 2005 (2 pages)
6 December 2005Accounts made up to 30 April 2005 (2 pages)
6 July 2005Return made up to 19/04/05; full list of members (7 pages)
6 July 2005Return made up to 19/04/05; full list of members (7 pages)
4 November 2004Accounts made up to 30 April 2004 (2 pages)
4 November 2004Accounts made up to 30 April 2004 (2 pages)
13 April 2004Return made up to 19/04/04; full list of members (7 pages)
13 April 2004Return made up to 19/04/04; full list of members (7 pages)
14 November 2003Accounts made up to 30 April 2003 (1 page)
14 November 2003Accounts made up to 30 April 2003 (1 page)
15 April 2003Return made up to 19/04/03; full list of members (7 pages)
15 April 2003Return made up to 19/04/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 May 2002Return made up to 19/04/02; full list of members (7 pages)
7 May 2002Return made up to 19/04/02; full list of members (7 pages)
9 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
3 May 2001Return made up to 19/04/01; full list of members (7 pages)
3 May 2001Return made up to 19/04/01; full list of members (7 pages)
12 October 2000Accounts made up to 30 April 2000 (4 pages)
12 October 2000Accounts made up to 30 April 2000 (4 pages)
25 April 2000Return made up to 19/04/00; full list of members (7 pages)
25 April 2000Return made up to 19/04/00; full list of members (7 pages)
14 January 2000Full accounts made up to 30 April 1999 (8 pages)
14 January 2000Full accounts made up to 30 April 1999 (8 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
22 April 1999Return made up to 19/04/99; no change of members (4 pages)
22 April 1999Return made up to 19/04/99; no change of members (4 pages)
21 January 1999Full accounts made up to 30 April 1998 (8 pages)
21 January 1999Full accounts made up to 30 April 1998 (8 pages)
23 April 1998Return made up to 19/04/98; no change of members (4 pages)
23 April 1998Return made up to 19/04/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (8 pages)
23 February 1998Registered office changed on 23/02/98 from: chestnut house park lane hale cheshire WA15 9JS (1 page)
23 February 1998Full accounts made up to 30 April 1997 (8 pages)
23 February 1998Registered office changed on 23/02/98 from: chestnut house park lane hale cheshire WA15 9JS (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
4 June 1997Return made up to 19/04/97; full list of members (6 pages)
4 June 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: britannia suite international house 83-86 deansgate manchester M3 2ER (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: britannia suite international house 83-86 deansgate manchester M3 2ER (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
19 April 1996Incorporation (11 pages)