EPICURE INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EPICURE INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02161554

Incorporation date

03/09/1987

Size

Full

Contacts

Registered address

Registered address

Manchester International Office Centre C/O Federal Mogul Limited, Styal Road, Manchester M22 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1987)
dot icon30/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2013
First Gazette notice for voluntary strike-off
dot icon02/09/2013
Application to strike the company off the register
dot icon27/05/2013
Statement of capital on 2013-05-28
dot icon27/05/2013
Statement by Directors
dot icon27/05/2013
Solvency Statement dated 20/05/13
dot icon27/05/2013
Resolutions
dot icon12/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/02/2013
Termination of appointment of Hakan Skutberg as a director on 2013-02-11
dot icon13/02/2013
Appointment of Miss Elaine Janet Milner as a director on 2013-02-11
dot icon16/09/2012
Auditor's resignation
dot icon04/09/2012
Auditor's resignation
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon20/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon13/05/2012
Termination of appointment of David Arthur Redman as a director on 2012-05-11
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Termination of appointment of Dan Bertil Brostrom as a director on 2011-09-23
dot icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon23/05/2011
Director's details changed for Hakan Skutberg on 2011-05-24
dot icon25/04/2011
Appointment of David Arthur Redman as a director
dot icon14/02/2011
Appointment of Beverley Sutton as a secretary
dot icon14/02/2011
Termination of appointment of Forgate Secretaries Limited as a secretary
dot icon10/02/2011
Registered office address changed from 48 Albemarle Street London W1S 4JP on 2011-02-11
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 01/05/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 01/05/08; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon07/05/2006
Return made up to 01/05/06; full list of members
dot icon12/12/2005
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/05/2005
Return made up to 01/05/05; full list of members
dot icon20/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon02/12/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/05/2004
Return made up to 01/05/04; full list of members
dot icon26/05/2004
Secretary resigned
dot icon22/04/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Registered office changed on 19/02/04 from: 48 albemarle street london W1S 4JP
dot icon18/02/2004
Registered office changed on 19/02/04 from: tattershall house 19 st catherines road grantham lincolnshire NG31 6TT
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon13/01/2004
Ad 15/12/03--------- £ si 1152850@1=1152850 £ ic 850002/2002852
dot icon13/01/2004
Nc inc already adjusted 15/12/03
dot icon13/01/2004
Resolutions
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/04/2003
Return made up to 01/05/03; full list of members
dot icon21/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/04/2002
Return made up to 01/05/02; full list of members
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
New director appointed
dot icon10/03/2002
New director appointed
dot icon05/08/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 01/05/01; full list of members
dot icon27/01/2001
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/05/2000
Return made up to 01/05/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Return made up to 01/05/99; no change of members
dot icon23/08/1998
Full accounts made up to 1997-12-31
dot icon26/04/1998
Return made up to 01/05/98; no change of members
dot icon30/10/1997
Auditor's resignation
dot icon10/06/1997
Full group accounts made up to 1996-12-31
dot icon29/04/1997
Return made up to 01/05/97; full list of members
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 01/05/96; no change of members
dot icon19/06/1995
Full group accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 01/05/95; no change of members
dot icon04/05/1995
Secretary's particulars changed
dot icon05/12/1994
Ad 16/11/94--------- £ si 850000@1=850000 £ ic 2/850002
dot icon05/12/1994
Resolutions
dot icon05/12/1994
£ nc 100/900100 16/11/94
dot icon31/07/1994
Full group accounts made up to 1993-12-31
dot icon13/07/1994
Director resigned;new director appointed
dot icon08/06/1994
Return made up to 16/05/94; full list of members
dot icon08/06/1994
Director resigned
dot icon07/05/1994
Registered office changed on 08/05/94 from: tattershall house 19 st catherines road grantham lincolnshire NG31 6TT
dot icon24/02/1994
Secretary resigned;new secretary appointed
dot icon05/02/1994
Registered office changed on 06/02/94 from: roxby place london SW6 1RT
dot icon12/01/1994
Director resigned
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon21/12/1993
Full accounts made up to 1992-12-31
dot icon18/07/1993
Return made up to 04/07/93; no change of members
dot icon09/01/1993
Full accounts made up to 1991-12-31
dot icon20/07/1992
Return made up to 04/07/92; full list of members
dot icon20/07/1992
Registered office changed on 21/07/92
dot icon08/06/1992
Director resigned;new director appointed
dot icon08/06/1992
New secretary appointed;director resigned;new director appointed
dot icon08/06/1992
Secretary resigned
dot icon02/12/1991
Accounting reference date extended from 31/08 to 31/12
dot icon12/11/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Full accounts made up to 1990-08-31
dot icon14/07/1991
Return made up to 04/07/91; no change of members
dot icon04/12/1990
Resolutions
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon17/09/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon06/08/1990
Return made up to 16/07/90; full list of members
dot icon22/05/1990
Registered office changed on 23/05/90 from: 23 great castle street london W1N 8NQ
dot icon13/09/1989
Certificate of change of name
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 28/07/89; full list of members
dot icon05/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon05/09/1988
Full accounts made up to 1987-12-31
dot icon05/09/1988
Return made up to 30/06/88; full list of members
dot icon06/07/1988
Location of register of directors' interests
dot icon06/07/1988
Location of register of members
dot icon19/10/1987
Memorandum and Articles of Association
dot icon06/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1987
Registered office changed on 07/10/87 from: icc house 110 whitchurch road london CF4 3LY
dot icon06/10/1987
Director resigned;new director appointed
dot icon24/09/1987
Certificate of change of name
dot icon24/09/1987
Certificate of change of name
dot icon03/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORGATE SECRETARIES LIMITED
Corporate Secretary
01/02/2004 - 10/02/2011
20
Milner, Elaine Janet
Director
10/02/2013 - Present
39
Redman, David Arthur
Director
18/04/2011 - 10/05/2012
5
C & H CONSULTANCY SERVICES LTD
Corporate Secretary
16/11/1993 - 01/02/2004
5
Skutberg, Hakan
Director
31/01/2005 - 10/02/2013
1

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 EPICURE INDUSTRIAL HOLDINGS LIMITED

EPICURE INDUSTRIAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/09/1987 with the registered office located at Manchester International Office Centre C/O Federal Mogul Limited, Styal Road, Manchester M22 5TN. There are currently 2 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 EPICURE INDUSTRIAL HOLDINGS LIMITED?

toggle

EPICURE INDUSTRIAL HOLDINGS LIMITED is currently Dissolved. It was registered on 03/09/1987 and dissolved on 30/12/2013.

Where is EPICURE INDUSTRIAL HOLDINGS LIMITED located?

toggle

EPICURE INDUSTRIAL HOLDINGS LIMITED is registered at Manchester International Office Centre C/O Federal Mogul Limited, Styal Road, Manchester M22 5TN.

What does EPICURE INDUSTRIAL HOLDINGS LIMITED do?

toggle

EPICURE INDUSTRIAL HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EPICURE INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2013: Final Gazette dissolved via voluntary strike-off.