About

Registered Number: 07348986
Date of Incorporation: 18/08/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2019 (6 years ago)
Registered Address: 33 Normandy Way, Bodmin, Cornwall, PL31 1HA

 

Ep Resins Ltd was founded on 18 August 2010 with its registered office in Bodmin in Cornwall, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Truesdale, Lindsay Dawn, James, Derek John, Vare, Trevor James are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUESDALE, Lindsay Dawn 23 February 2015 - 1
JAMES, Derek John 20 October 2011 17 March 2017 1
VARE, Trevor James 18 August 2010 30 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2019
LIQ14 - N/A 22 January 2019
LIQ03 - N/A 21 November 2018
RESOLUTIONS - N/A 07 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2017
PSC01 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 05 September 2014
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AAMD - Amended Accounts 28 August 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 22 May 2012
SH01 - Return of Allotment of shares 14 November 2011
SH01 - Return of Allotment of shares 10 November 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 30 August 2011
AA01 - Change of accounting reference date 30 August 2011
NEWINC - New incorporation documents 18 August 2010

Mortgages & Charges

Description Date Status Charge by
Loan without written instrumnet 16 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.