EPI SERVICE LIMITED

Register to unlock more data on OkredoRegister

EPI SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823831

Incorporation date

02/06/1993

Size

Full

Contacts

Registered address

Registered address

The Cooper Room, Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon03/06/2016
Final Gazette dissolved following liquidation
dot icon03/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2015
Insolvency court order
dot icon03/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon29/12/2014
Liquidators' statement of receipts and payments to 2014-11-26
dot icon26/01/2014
Liquidators' statement of receipts and payments to 2013-11-26
dot icon08/08/2013
Appointment of a voluntary liquidator
dot icon23/12/2012
Administrator's progress report to 2012-11-27
dot icon26/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2012
Administrator's progress report to 2012-08-23
dot icon02/04/2012
Result of meeting of creditors
dot icon18/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2012
Statement of administrator's proposal
dot icon05/03/2012
Registered office address changed from 6 Witan Park, Avenue Two Witney Oxfordshire OX28 4FH United Kingdom on 2012-03-06
dot icon01/03/2012
Appointment of an administrator
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-03-31
dot icon20/04/2011
Termination of appointment of Ian Whitman as a director
dot icon16/04/2011
Compulsory strike-off action has been discontinued
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon04/10/2010
Appointment of Mr Jonathan Robin Boss as a director
dot icon15/09/2010
Appointment of Mr Ian James Whitman as a director
dot icon12/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon12/09/2010
Resolutions
dot icon12/09/2010
Sub-division of shares on 2010-09-01
dot icon12/09/2010
Resolutions
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon27/06/2010
Director's details changed for Frank Farrant on 2010-06-03
dot icon27/06/2010
Director's details changed for Paul Anderson on 2010-06-03
dot icon27/06/2010
Registered office address changed from 6 Witan Park Avenue Two Station Lane Witney Oxfordshire OX8 4FH on 2010-06-28
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 03/06/09; full list of members
dot icon05/10/2008
Full accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 03/06/08; full list of members
dot icon21/08/2008
Director and secretary's change of particulars / amanda gardner / 12/12/2006
dot icon21/08/2008
Director's change of particulars / simon gardner / 12/12/2006
dot icon04/10/2007
Accounts for a small company made up to 2007-03-31
dot icon18/07/2007
Return made up to 03/06/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/09/2006
Return made up to 03/06/06; full list of members
dot icon11/07/2006
New director appointed
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon17/08/2005
Return made up to 03/06/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-03-31
dot icon03/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon28/06/2004
Return made up to 03/06/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-03-31
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon14/07/2003
Accounts for a small company made up to 2002-03-31
dot icon13/07/2003
Return made up to 03/06/03; full list of members
dot icon03/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon20/08/2002
Return made up to 03/06/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon15/07/2001
Return made up to 03/06/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/07/2000
Return made up to 03/06/00; full list of members
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Return made up to 03/06/99; no change of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon09/08/1998
Return made up to 03/06/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon28/09/1997
Return made up to 03/06/97; full list of members
dot icon02/04/1997
Particulars of mortgage/charge
dot icon09/02/1997
Registered office changed on 10/02/97 from: the blue barn tew lane wooton woodstock oxfordshire OX20 1HA
dot icon24/11/1996
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Return made up to 03/06/96; no change of members
dot icon24/10/1996
Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/10/1996
Resolutions
dot icon24/10/1996
£ nc 5000/50000 29/03/96
dot icon25/03/1996
Registered office changed on 26/03/96 from: unit 7 ferry mills osney mead oxford OX2 oes
dot icon28/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/06/1995
Return made up to 03/06/95; no change of members
dot icon16/05/1995
Secretary's particulars changed
dot icon16/05/1995
Director's particulars changed
dot icon08/03/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 03/06/94; full list of members
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon04/07/1993
Accounting reference date notified as 31/03
dot icon04/07/1993
Registered office changed on 05/07/93 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon04/07/1993
Director resigned;new director appointed
dot icon04/07/1993
New director appointed
dot icon04/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/07/1993
Resolutions
dot icon04/07/1993
Resolutions
dot icon04/07/1993
£ nc 100/5000 11/06/93
dot icon20/06/1993
Certificate of change of name
dot icon02/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/06/1993 - 10/06/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/06/1993 - 10/06/1993
16826
Gardner, Amanda Joy
Director
10/06/1993 - Present
11
Boss, Jonathan Robin
Director
02/09/2010 - Present
70
Combined Nominees Limited
Nominee Director
02/06/1993 - 10/06/1993
7286

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPI SERVICE LIMITED

EPI SERVICE LIMITED is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at The Cooper Room, Deva Centre, Trinity Way, Manchester M3 7BG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPI SERVICE LIMITED?

toggle

EPI SERVICE LIMITED is currently Dissolved. It was registered on 02/06/1993 and dissolved on 03/06/2016.

Where is EPI SERVICE LIMITED located?

toggle

EPI SERVICE LIMITED is registered at The Cooper Room, Deva Centre, Trinity Way, Manchester M3 7BG.

What does EPI SERVICE LIMITED do?

toggle

EPI SERVICE LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for EPI SERVICE LIMITED?

toggle

The latest filing was on 03/06/2016: Final Gazette dissolved following liquidation.