EPIC MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EPIC MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03925448

Incorporation date

13/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

55 Fountain Street, Morley, Leeds, West Yorkshire LS27 0AACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2000)
dot icon16/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2013
First Gazette notice for compulsory strike-off
dot icon13/03/2012
Compulsory strike-off action has been suspended
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon03/07/2011
Termination of appointment of Philip Jewitt as a director
dot icon03/07/2011
Termination of appointment of Philip Jewitt as a secretary
dot icon03/07/2011
Appointment of Clare Bingham as a secretary
dot icon03/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Philip Jewitt as a director
dot icon31/05/2011
Termination of appointment of Philip Jewitt as a secretary
dot icon31/05/2011
Appointment of Miss Clare Elizabeth Bingham as a secretary
dot icon03/05/2011
Compulsory strike-off action has been suspended
dot icon07/03/2011
First Gazette notice for compulsory strike-off
dot icon11/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon28/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon28/02/2010
Director's details changed for Philip William Jewitt on 2009-10-01
dot icon28/02/2010
Director's details changed for David Michael Driscoll on 2009-10-01
dot icon28/02/2010
Register(s) moved to registered inspection location
dot icon28/02/2010
Register inspection address has been changed
dot icon28/02/2010
Director's details changed for Clare Elizabeth Bingham on 2009-10-01
dot icon28/02/2010
Secretary's details changed for Philip William Jewitt on 2009-10-01
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon22/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon20/04/2008
Total exemption small company accounts made up to 2007-02-28
dot icon30/03/2008
Return made up to 14/02/08; full list of members
dot icon30/03/2008
Director's Change of Particulars / clare bingham / 22/06/2007 / HouseName/Number was: , now: 4; Street was: 14 albert place, now: briestfiled road; Area was: horsforth, now: thornhill; Post Town was: leeds, now: dewsbury; Post Code was: LS18 5AE, now: WF12 0PW
dot icon26/11/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/03/2007
Return made up to 14/02/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon16/10/2006
Total exemption small company accounts made up to 2005-02-28
dot icon12/03/2006
Return made up to 14/02/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-02-29
dot icon06/06/2005
Return made up to 14/02/05; full list of members
dot icon29/03/2004
Director resigned
dot icon17/03/2004
Return made up to 14/02/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon28/05/2003
Director's particulars changed
dot icon10/03/2003
Return made up to 14/02/03; full list of members
dot icon29/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/03/2002
Return made up to 14/02/02; full list of members
dot icon16/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon12/11/2001
Director's particulars changed
dot icon27/06/2001
Director's particulars changed
dot icon08/03/2001
Return made up to 14/02/01; full list of members
dot icon08/03/2001
Director's particulars changed
dot icon11/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Director's particulars changed
dot icon08/03/2000
Director resigned
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New secretary appointed;new director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Registered office changed on 02/03/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickles, Eric
Director
15/02/2000 - 24/03/2004
5
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/02/2000 - 15/02/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/02/2000 - 15/02/2000
12820
Bingham, Clare Elizabeth
Director
15/02/2000 - Present
7
Driscoll, David Michael
Director
15/02/2000 - Present
8

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 EPIC MORTGAGE SERVICES LIMITED

EPIC MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 13/02/2000 with the registered office located at 55 Fountain Street, Morley, Leeds, West Yorkshire LS27 0AA. There are currently 3 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 EPIC MORTGAGE SERVICES LIMITED?

toggle

EPIC MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 13/02/2000 and dissolved on 16/09/2013.

Where is EPIC MORTGAGE SERVICES LIMITED located?

toggle

EPIC MORTGAGE SERVICES LIMITED is registered at 55 Fountain Street, Morley, Leeds, West Yorkshire LS27 0AA.

What does EPIC MORTGAGE SERVICES LIMITED do?

toggle

EPIC MORTGAGE SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for EPIC MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved via compulsory strike-off.