Company NameEpping Glass Company Limited
DirectorRobert Peter Wood
Company StatusDissolved
Company Number02681727
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Peter Wood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleGlass Merchant
Correspondence Address61 Eagle Close
Waltham Abbey
Essex
EN9 3NA
Secretary NameMichael Andrew Wood
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address54 Shepherds Lane
Dartford
Kent
DA1 2NZ
Director NameColin Stanley Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleBusiness Executive
Correspondence Address45 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMaureen Janet Gray
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleSecretary
Correspondence Address351 Chigwell Road
Woodford Green
Essex
IG8 8PE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRobert Peter Wood
NationalityBritish
StatusResigned
Appointed20 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 December 1995)
RoleCompany Director
Correspondence Address61 Eagle Close
Waltham Abbey
Essex
EN9 3NA

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£12,742
Cash£29
Current Liabilities£70,544

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 June 2002Dissolved (1 page)
19 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
2 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2000Appointment of a voluntary liquidator (1 page)
2 May 2000Statement of affairs (10 pages)
2 May 2000Registered office changed on 02/05/00 from: unit 2 hobbs cross farm theydon garnon essex CM16 7NY (1 page)
28 January 2000Return made up to 28/01/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 January 1999 (2 pages)
26 February 1999Return made up to 28/01/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1998Ad 20/12/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 February 1997Return made up to 28/01/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1995 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
14 November 1995Director resigned;new director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 January 1994 (7 pages)
27 April 1995Return made up to 28/01/95; no change of members (4 pages)