Marple
Stockport
Cheshire
SK6 6ER
Secretary Name | Caroline Jane Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 November 2002) |
Role | Office Manager |
Correspondence Address | 6 Beech Avenue Marple Stockport Cheshire SK6 6ER |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jeremy William Horn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2002) |
Role | Managing Director |
Correspondence Address | 7 Old Milverton Road Leamington Spa Warwickshire CV32 6BA |
Registered Address | Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£893 |
Cash | £112 |
Current Liabilities | £1,005 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: bridgehouse & co priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page) |
1 July 2002 | Application for striking-off (1 page) |
14 June 2002 | Director resigned (1 page) |
4 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 15-20 saint pauls square birmingham west midlands B3 1QT (1 page) |
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
10 October 2000 | Return made up to 31/08/00; full list of members
|
19 November 1999 | Company name changed epsilon software (uk) LIMITED\certificate issued on 19/11/99 (2 pages) |
20 October 1999 | Memorandum and Articles of Association (10 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 1999 | New director appointed (2 pages) |
31 August 1999 | Incorporation (15 pages) |