Company NameEastern Precision Supplies Limited
Company StatusDissolved
Company Number02871873
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 4 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)
Previous NameBeta Pumps Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameAndrew Ronald Scott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSummer Place
Station Road
Southminster
Essex
CM0 7EW
Director NameMrs Jennifer Kathleen Scott
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressSummer Place
Station Road
Southminster
Essex
CM0 7EW
Secretary NameMrs Jennifer Kathleen Scott
NationalityBritish
StatusClosed
Appointed15 November 1993(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressSummer Place
Station Road
Southminster
Essex
CM0 7EW
Director NameJayne Patricia Curtis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 years after company formation)
Appointment Duration9 years, 9 months (closed 06 September 2005)
RoleAccountant
Correspondence AddressWoodstock Chapel Lane
Tillingham
Southminster
Essex
CM0 7TL
Director NamePeter Arnold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1995)
RoleSales Manager
Correspondence Address1 Rowan Drive
Heybridge
Maldon
Essex
CM9 7BW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£509
Cash£41
Current Liabilities£550

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
30 December 2004Return made up to 15/11/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 December 2003Return made up to 15/11/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
19 December 2002Return made up to 15/11/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
23 January 2002Return made up to 15/11/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
5 December 2000Return made up to 15/11/00; full list of members (7 pages)
16 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
2 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1999Full accounts made up to 31 August 1998 (7 pages)
16 February 1999Registered office changed on 16/02/99 from: station road southminster essex CM0 7AA (1 page)
11 February 1999Company name changed beta pumps LIMITED\certificate issued on 12/02/99 (2 pages)
4 December 1998Return made up to 15/11/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 August 1997 (8 pages)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 August 1996 (8 pages)
17 February 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1996Full accounts made up to 31 August 1995 (8 pages)