Company NameE.P.G. Associates Limited
Company StatusDissolved
Company Number02808473
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Christopher Gilhooley
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 1997(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 14 January 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Rosemoor Close
Marton
Middlesbrough
TS7 8LQ
Secretary NameMargaret Gilhooley
NationalityBritish
StatusClosed
Appointed20 October 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address24 Rosemoor Close
Marton
Middlesbrough
TS7 8LQ
Director NameMargaret Gilhooley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Rosemoor Close
Marton
Middlesbrough
TS7 8LQ
Director NameEdmund Pentland
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Blackwell Grove
Darlington
County Durham
DL3 8QS
Secretary NameEdmund Pentland
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Blackwell Grove
Darlington
County Durham
DL3 8QS
Secretary NameMr Paul Christopher Gilhooley
NationalityEnglish
StatusResigned
Appointed10 March 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Rosemoor Close
Marton
Middlesbrough
TS7 8LQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address24 Rosemoor Close
Marton
Middlesbrough
Cleveland
TS7 8LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Financials

Year2014
Net Worth£636
Cash£7,131
Current Liabilities£14,772

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
13 July 2001Return made up to 13/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Return made up to 13/04/00; full list of members (6 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Secretary resigned (1 page)
22 July 1999Return made up to 13/04/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 May 1998Return made up to 13/04/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
1 April 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: 7 blackwell grove darlington co durham DL3 8QS (1 page)
9 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 June 1996Return made up to 13/04/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)