Company NameEPOD Solar (Wales) Limited
Company StatusDissolved
Company Number04645882
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date30 March 2014 (10 years ago)
Previous NameICP Solar Technologies UK Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Matvieshen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed28 September 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2014)
RoleBusinessman
Correspondence Address990 Sutcliffe Court
Kelowna, Bc
Kelowna
British Columbia V1p 1b6
Canada
Director NameL Mark Roseborough
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed28 September 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2014)
RoleBusinessman
Correspondence Address3340 Turn Bull Road
Westbank
British Columbia
V4t 1w3
Director NameSpencer William Jansen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2004)
RoleCompany Director
Correspondence AddressInchgarvie
Harwell Lane
South Brent
Devon
TQ10 9DN
Secretary NameJames Albert Capewell
NationalityBritish
StatusResigned
Appointed27 March 2003(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2005)
RoleAccountant
Correspondence Address35 Sanderling Drive
St. Mellons
Cardiff
South Wales
CF3 0DH
Wales
Director NameAndrew James Sinclair Morris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 04 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Paddock Gardens
Buckland Grange
Lymington
Hampshire
SO41 9ES
Director NameSassoon Maurice Peress
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2008)
RoleBusinessman
Correspondence Address237 Kindersley Avenue
Montreal
Quebec H3r 1r6
Foreign
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2010)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at 0.1Epod Solar Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,684,584
Cash£260
Current Liabilities£300,087

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2013Notice of final account prior to dissolution (1 page)
30 December 2013Return of final meeting of creditors (1 page)
30 December 2013Notice of final account prior to dissolution (1 page)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2010Registered office address changed from Unit 1 Horsefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Unit 1 Horsefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Unit 1 Horsefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN United Kingdom on 8 June 2010 (2 pages)
25 May 2010Appointment of a liquidator (1 page)
25 May 2010Appointment of a liquidator (1 page)
22 April 2010Order of court to wind up (2 pages)
22 April 2010Order of court to wind up (2 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2010Registered office address changed from C/O 7Side Secretarial Ltd 14-18 City Road Cardiff CF24 3DL on 15 April 2010 (1 page)
15 April 2010Registered office address changed from C/O 7Side Secretarial Ltd 14-18 City Road Cardiff CF24 3DL on 15 April 2010 (1 page)
15 April 2010Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
15 April 2010Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
6 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Return made up to 23/01/09; full list of members (4 pages)
6 February 2009Return made up to 23/01/09; full list of members (4 pages)
7 November 2008Appointment terminate, director sassoon maurice peress logged form (1 page)
7 November 2008Appointment Terminate, Director Sassoon Maurice Peress Logged Form (1 page)
7 November 2008Appointment Terminated Director sassoon peress (1 page)
7 November 2008Appointment terminated director sassoon peress (1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 23/01/08; full list of members (4 pages)
19 June 2008Return made up to 23/01/08; full list of members (4 pages)
18 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
27 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
5 October 2007S-div 28/09/07 (1 page)
5 October 2007S-div 28/09/07 (1 page)
5 October 2007Resolutions
  • RES13 ‐ Sub div 28/09/07
(1 page)
5 October 2007Resolutions
  • RES13 ‐ Sub div 28/09/07
(1 page)
26 June 2007Company name changed icp solar technologies uk limite d\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed icp solar technologies uk limite d\certificate issued on 26/06/07 (2 pages)
25 April 2007Return made up to 23/01/07; full list of members (2 pages)
25 April 2007Return made up to 23/01/07; full list of members (2 pages)
4 December 2006Full accounts made up to 31 January 2006 (15 pages)
4 December 2006Full accounts made up to 31 January 2006 (15 pages)
22 September 2006Particulars of mortgage/charge (5 pages)
22 September 2006Particulars of mortgage/charge (5 pages)
20 February 2006Return made up to 23/01/06; full list of members (6 pages)
20 February 2006Return made up to 23/01/06; full list of members (6 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: unit 1 horsefair road waterton industrial estate bridgend glamorgan CF31 3YN (1 page)
17 October 2005Registered office changed on 17/10/05 from: unit 1 horsefair road waterton industrial estate bridgend glamorgan CF31 3YN (1 page)
17 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 September 2005Accounts for a small company made up to 31 January 2005 (9 pages)
13 September 2005Accounts for a small company made up to 31 January 2005 (9 pages)
6 July 2005Return made up to 23/01/05; full list of members (7 pages)
6 July 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
1 July 2004Full accounts made up to 31 January 2004 (16 pages)
1 July 2004Full accounts made up to 31 January 2004 (16 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
15 March 2004Return made up to 23/01/04; full list of members (7 pages)
15 March 2004Return made up to 23/01/04; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page)
1 May 2003Registered office changed on 01/05/03 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
29 January 2003New secretary appointed (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New secretary appointed (3 pages)
29 January 2003Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2003Director resigned (1 page)
23 January 2003Incorporation (14 pages)
23 January 2003Incorporation (14 pages)