Company NameEpsillar Limited
Company StatusDissolved
Company Number05176380
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Catherine McKenzie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 05 July 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address82 Greenrigg
Blaydon-On-Tyne
Tyne And Wear
NE21 5JA
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed12 January 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 05 July 2011)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Director NameMiss Michelle Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Wesley Park
Castleside
Consett
County Durham
DH9 9PX
Secretary NameSimon Peter Dowson
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Parkside
Tanfield Lea
Stanley
County Durham
DH9 9NW
Secretary NameGareth Hardy
NationalityBritish
StatusResigned
Appointed15 September 2004(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2007)
RoleAdministrator
Correspondence Address26 Briardale
Delves Lane
Consett
County Durham
DH8 7BD
Director NameMr Mark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed13 September 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2007)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Roxwell Avenue
Chelmsford
Essex
CM1 2NR

Location

Registered AddressSuite G6, West Wing
Prospect Business Park, Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
21 July 2010Secretary's details changed for Bournewood Limited on 12 July 2010 (2 pages)
21 July 2010Secretary's details changed for Bournewood Limited on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(4 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 February 2010Termination of appointment of Michelle Hughes as a director (1 page)
23 February 2010Registered office address changed from West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Michelle Hughes as a director (1 page)
23 February 2010Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages)
23 February 2010Registered office address changed from West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 23 February 2010 (1 page)
23 February 2010Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages)
23 September 2009Director's Change of Particulars / michelle hughes / 23/09/2009 / HouseName/Number was: , now: suit G6; Street was: 118 fines park, now: west wing; Area was: annfield plain, now: prospect business park leadgate; Post Town was: stanley, now: consett; Post Code was: DH9 8QZ, now: DH8 7PW (1 page)
23 September 2009Director's change of particulars / michelle hughes / 23/09/2009 (1 page)
23 September 2009Director's Change of Particulars / michelle hughes / 23/09/2009 / HouseName/Number was: suit G6, now: 28; Street was: west wing, now: wesley park; Area was: prospect business park leadgate, now: castleside; Post Code was: DH8 7PW, now: DH9 9PX; Country was: , now: uk (1 page)
23 September 2009Director's change of particulars / michelle hughes / 23/09/2009 (1 page)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from 49 tapley road newlands spring chelmsford essex CM1 4XY (1 page)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from 49 tapley road newlands spring chelmsford essex CM1 4XY (1 page)
11 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 August 2007Return made up to 12/07/07; full list of members (6 pages)
7 August 2007Return made up to 12/07/07; full list of members (6 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
29 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
22 September 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
22 September 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 November 2005Return made up to 12/07/05; full list of members (6 pages)
8 November 2005Return made up to 12/07/05; full list of members (6 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: 26 briardale delves lane consett durham DH8 7BD (1 page)
21 October 2005Registered office changed on 21/10/05 from: 26 briardale delves lane consett durham DH8 7BD (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: 21 parkside tanfield lea stanley county durham DH9 9NW (1 page)
22 September 2004Registered office changed on 22/09/04 from: 21 parkside tanfield lea stanley county durham DH9 9NW (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
12 July 2004Incorporation (18 pages)