Company NameEp-One Plc
Company StatusDissolved
Company Number03989221
CategoryPublic Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNjall Hardarson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Rose Lea
10 Broomville Avenue
Sale
Cheshire
M33 3DD
Director NameHans Peter Jander
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressQuellweg 5
Gross
8841
Switzerland
Director NameMarkus Matuschka-Greiffenclau
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address95 Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7AW
Director NameStuart Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameGregory Michael Sleater
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Beechfield Mews
Hyde
Cheshire
SK14 3SJ
Director NameMichael Sleater
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Acton Avenue
Appleton
Warrington
Cheshire
WA4 5PS
Secretary NameStuart Morris
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 September 2003Dissolved (1 page)
5 September 2003Administrator's abstract of receipts and payments (3 pages)
24 June 2003Completion of winding up (1 page)
3 February 2003Administrator's abstract of receipts and payments (3 pages)
20 December 2002Order of court to wind up (3 pages)
22 August 2002O/C discharge of admin order (1 page)
20 August 2002Notice of discharge of Administration Order (1 page)
20 August 2002Order of court to wind up (2 pages)
23 July 2002Administrator's abstract of receipts and payments (3 pages)
12 February 2002Administrator's abstract of receipts and payments (3 pages)
14 September 2001Notice of result of meeting of creditors (3 pages)
10 September 2001Registered office changed on 10/09/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page)
16 August 2001Statement of administrator's proposal (28 pages)
18 July 2001Registered office changed on 18/07/01 from: bridgewater house caspian road, broadheath altrincham cheshire WA14 5HH (1 page)
11 July 2001Notice of Administration Order (1 page)
11 July 2001Administration Order (4 pages)
5 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 March 2001£ nc 1100/55000 30/11/00 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 February 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 February 2001Declaration on reregistration from private to PLC (1 page)
22 February 2001Application for reregistration from private to PLC (1 page)
22 February 2001Auditor's statement (6 pages)
22 February 2001Re-registration of Memorandum and Articles (44 pages)
22 February 2001Balance Sheet (5 pages)
22 February 2001Auditor's report (2 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 January 2001Auditor's resignation (1 page)
28 December 2000Particulars of mortgage/charge (3 pages)
11 July 2000Ad 02/06/00--------- £ si 600@1=600 £ ic 400/1000 (4 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000£ nc 1000/1100 02/06/00 (1 page)
21 June 2000New director appointed (2 pages)
6 June 2000Ad 09/05/00--------- £ si 399@1=399 £ ic 1/400 (2 pages)
6 June 2000Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)