Company NameEnvironmental Protection Products & Services Limited
DirectorMartin John Mitchell
Company StatusDissolved
Company Number03375285
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMartin John Mitchell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleTechnical Manager
Correspondence Address9 Shardlow Road
Wolverhampton
West Midlands
WV11 3AY
Secretary NameTracey Jane Mitchell
NationalityBritish
StatusCurrent
Appointed02 November 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address9 Shardlow Road
Wolverhampton
West Midlands
WV11 3AY
Director NameKeith Pettitt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleSales & Marketing Executive
Correspondence Address31 The Glade
Furnace Green
Crawley
West Sussex
RH10 6JS
Secretary NameMartin John Mitchell
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleTechnical Manager
Correspondence Address9 Shardlow Road
Wolverhampton
West Midlands
WV11 3AY
Director NameAnthony Clafton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 1999)
RoleEngineering
Correspondence Address24 Whitewood Glade
Willenhall
West Midlands
WV12 4BN
Director NameDavid Kempson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 March 1999)
RoleEngineering
Correspondence Address18 Great Bridge Road
Bilston
West Midlands
WV14 8LA
Director NameClifford John Longhurst
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2000)
RoleRetired
Correspondence Address10 Lowry Close
College Town
Sandhurst
Berkshire
GU47 0FJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£41,251
Cash£1,118
Current Liabilities£88,319

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 September 2002Dissolved (1 page)
25 June 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
6 March 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Notice of completion of voluntary arrangement (2 pages)
5 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2001 (3 pages)
17 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2001Registered office changed on 05/01/01 from: 87B victoria road horley surrey RH6 7QH (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
7 July 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
7 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2000Ad 09/03/00--------- £ si 1250@1=1250 £ ic 1000/2250 (2 pages)
9 June 1999Return made up to 23/05/99; full list of members (4 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
24 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
2 December 1998Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
5 June 1998Return made up to 23/05/98; full list of members (6 pages)
5 November 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Incorporation (20 pages)