Company NameEpsilon Software Limited
Company StatusDissolved
Company Number03374586
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter David Blakeman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleComputer Software Engineer
Correspondence Address6 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Director NameCaroline Jane Sanderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleOffice Manager
Correspondence Address6 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Secretary NameCaroline Jane Sanderson
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleOffice Manager
Correspondence Address6 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Director NameMr Derek William Curtis
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Post Office Lane
Stockton
Rugby
Warwickshire
CV23 8JR
Director NameAngela Horn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleBoard Member
Correspondence Address7 Old Milverton Road
Leamington Spa
Warwickshire
CV32 6BA
Director NameJeremy William Horn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleManaging Director
Correspondence Address7 Old Milverton Road
Leamington Spa
Warwickshire
CV32 6BA
Director NameMalcolm Stephen Powell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleSenior University Lecturer
Correspondence Address11 Aldermary Road
Chorlton
Manchester
Lancashire
M21 7QW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£440
Cash£105
Current Liabilities£545

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Registered office changed on 02/07/02 from: priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page)
1 July 2002Application for striking-off (1 page)
14 June 2002Director resigned (1 page)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 June 2001Return made up to 21/05/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 June 2000Return made up to 21/05/00; no change of members (7 pages)
4 May 2000Director resigned (1 page)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 June 1999Return made up to 21/05/99; no change of members (4 pages)
21 April 1999Director resigned (1 page)
23 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1998Director resigned (1 page)
1 October 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (26 pages)