Company NameEnvironmental Power Consultants Limited
DirectorsSimon Donald Bate and Peter Andrew Cox
Company StatusDissolved
Company Number03803904
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameEver 1180 Limited

Business Activity

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

Directors

Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NamePeter Andrew Cox
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleBusiness Building Conservation
Country of ResidenceIreland
Correspondence Address3 Ranelagh Mews
Ranelagh
Dublin
D6
Secretary NameSimon Donald Gate
NationalityBritish
StatusCurrent
Appointed01 January 2003(3 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address27 Southdowns Road
Bounden
Cheshire
WA14 3NP
Director NameAidan Peter Duffy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2002)
RoleEngineer
Correspondence Address83 Saint Ignatius Road
Dublin 7
Southern Island
Irish
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Secretary NameMr Nicholas Stuart Payne
NationalityBritish
StatusResigned
Appointed19 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressSouth Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£35,196
Gross Profit£34,746
Net Worth-£95,581
Cash£477
Current Liabilities£29,202

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
4 March 2004Registered office changed on 04/03/04 from: deansgate quay deansgate manchester M3 4LA (1 page)
1 March 2004Statement of affairs (6 pages)
1 March 2004Appointment of a voluntary liquidator (1 page)
1 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2003Return made up to 08/07/03; no change of members (7 pages)
7 September 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
5 November 2001Registered office changed on 05/11/01 from: lock keepers cottage 9 century street manchester, lancashire M3 4QL (1 page)
14 August 2001Return made up to 08/07/01; full list of members (7 pages)
8 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2001Auditor's resignation (1 page)
17 August 2000Return made up to 08/07/00; full list of members (7 pages)
4 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
29 October 1999New director appointed (10 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
22 October 1999Ad 19/10/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999£ nc 1000/25000 19/10/99 (1 page)
15 October 1999Company name changed ever 1180 LIMITED\certificate issued on 15/10/99 (2 pages)
8 July 1999Incorporation (30 pages)