About

Registered Number: 07509569
Date of Incorporation: 28/01/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Castle Nook, Kirkhaugh, Alston, CA9 3BG,

 

Established in 2011, Epiacum Heritage Ltd has its registered office in Alston, it's status in the Companies House registry is set to "Dissolved". Edgar, Elaine Ruth, Hardy, Judith Caroline, Mercer, Paul Arthur, Mcgough, John, Fell, James, Frodsham, Paul Nicholas Keith, Robertson, Alastair Finlay, Slater, Martyn Philip, Van Sylvan, Dale Julian are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGAR, Elaine Ruth 28 January 2011 - 1
HARDY, Judith Caroline 12 January 2018 - 1
MERCER, Paul Arthur 26 March 2013 - 1
FELL, James 20 May 2017 30 June 2018 1
FRODSHAM, Paul Nicholas Keith 28 January 2011 12 February 2018 1
ROBERTSON, Alastair Finlay 12 January 2018 04 February 2018 1
SLATER, Martyn Philip 28 January 2011 13 February 2018 1
VAN SYLVAN, Dale Julian 12 January 2018 27 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MCGOUGH, John 28 January 2011 26 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
AA - Annual Accounts 17 October 2018
DS01 - Striking off application by a company 16 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA01 - Change of accounting reference date 28 March 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 17 January 2018
AD01 - Change of registered office address 17 January 2018
AP01 - Appointment of director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 06 June 2017
RESOLUTIONS - N/A 05 April 2017
CS01 - N/A 07 February 2017
RESOLUTIONS - N/A 25 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 February 2012
MEM/ARTS - N/A 02 September 2011
NEWINC - New incorporation documents 28 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.