Company NameEPTA Limited
Company StatusDissolved
Company Number03576178
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameRickco (121) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Paul Lockett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Moss Lane
Sale
Cheshire
M33 5AT
Secretary NameRobert Edward Loveday
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Devonshire Road
Stockport
Cheshire
SK4 4EF

Location

Registered AddressC/O Llm Solicitors
Arkwright House, Parsonage
Gardens, Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
15 July 2005Application for striking-off (1 page)
16 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 July 2004Return made up to 05/06/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 August 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 August 2003Return made up to 05/06/03; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2001Return made up to 05/06/01; full list of members (6 pages)
8 August 2001Registered office changed on 08/08/01 from: peter rickson & partners union chambers 63 temple row birmingham west midlands B2 5LS (1 page)
17 August 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
5 July 1999Return made up to 05/06/99; full list of members (6 pages)
26 April 1999Company name changed rickco (121) LIMITED\certificate issued on 27/04/99 (2 pages)
21 July 1998Registered office changed on 21/07/98 from: the stock exchange buildings 4 norfolk street manchester M2 1DP (1 page)
5 June 1998Incorporation (29 pages)