Company NameE P Moulding Limited
Company StatusActive
Company Number03479319
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Charles Dixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerby 163 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2SB
Director NameDavid Ian Nelson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address3
Ashbury Drive
Appleton
Cheshire
Wa4
Secretary NameDavid Ian Nelson
NationalityBritish
StatusCurrent
Appointed23 December 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address3
Ashbury Drive
Appleton
Cheshire
Wa4
Director NameJohn Sanders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleProduction Director
Correspondence Address40 Mayfield Avenue
Formby
Merseyside
L37 2FN
Director NameMr Anthony James Harper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameAndrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Secretary NameAndrew James O'Mahony
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameJames Hatch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address8 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BQ
Director NamePhilip Matthewman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2001)
RoleCompany Director
Correspondence Address5 Waterdale Close
Manchester
M28 1YP

Location

Registered AddressC/O Rsm Robson Rhodes Llp
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,364,674
Gross Profit£778,481
Net Worth-£333,398
Cash£51,788
Current Liabilities£2,586,003

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2018Restoration by order of the court (3 pages)
16 January 2018Restoration by order of the court (3 pages)
30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver ceasing to act (1 page)
25 June 2004Receiver's abstract of receipts and payments (4 pages)
15 September 2003Registered office changed on 15/09/03 from: yardley road knowsley industrial park kirkby liverpool L33 7SS (1 page)
10 September 2003Administrative Receiver's report (11 pages)
10 September 2003Stat of affairs with f 3.10 (50 pages)
27 June 2003Appointment of receiver/manager (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
6 April 2003Auditor's resignation (1 page)
7 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2002Full accounts made up to 31 March 2002 (21 pages)
10 July 2002Particulars of mortgage/charge (12 pages)
8 February 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Full accounts made up to 31 March 2001 (22 pages)
14 December 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
19 October 2001Memorandum and Articles of Association (22 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 May 2001Director resigned (1 page)
31 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
4 July 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
23 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(9 pages)
20 May 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1999Particulars of mortgage/charge (7 pages)
30 December 1998Return made up to 11/12/98; full list of members (6 pages)
26 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
7 January 1998Registered office changed on 07/01/98 from: 1 dale street liverpool L2 2ET (1 page)
7 January 1998£ nc 100/113564 23/12/97 (1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Ad 23/12/97--------- £ si 40000@1=40000 £ si [email protected]=10750 £ ic 6250/57000 (2 pages)
7 January 1998Ad 23/12/97--------- £ si 5998@1=5998 £ si [email protected]=250 £ ic 2/6250 (2 pages)
6 January 1998Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (15 pages)
11 December 1997Incorporation (20 pages)