Company NameEuropean Plant Science Laboratory (Epsl) Ltd
Company StatusDissolved
Company Number04058325
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameMarishal Thompson & Co Analytical Services Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Paul Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge School
Swarland
Morpeth
Northumberland
NE65 9HZ
Secretary NameAngela Joan Delafield
NationalityBritish
StatusClosed
Appointed31 May 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 03 November 2009)
RoleAccountant
Correspondence Address22 Park Road
Swarland
Morpeth
Northumberland
NE65 9JD
Director NameDavid Mahon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressRadnor House
20 Stephenson Terrace
Wylam
Northumberland
NE41 8DZ
Secretary NameMr Paul Thompson
NationalityBritish
StatusResigned
Appointed03 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge School
Swarland
Morpeth
Northumberland
NE65 9HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit G
Greensfield Industrial Estate
Alnwick
Northumberland
NE66 2DE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
9 July 2009Application for striking-off (1 page)
19 November 2008Return made up to 23/08/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 November 2006Return made up to 23/08/06; full list of members (2 pages)
9 November 2006Director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
30 November 2005Return made up to 23/08/05; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 December 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 October 2002Return made up to 23/08/02; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 September 2002Ad 15/01/01--------- £ si 99@1 (2 pages)
8 February 2002Company name changed marishal thompson & co analytica l services LTD\certificate issued on 08/02/02 (2 pages)
8 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
7 December 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
24 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)