About

Registered Number: 04767975
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL

 

Having been setup in 2003, Epsom Marble Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORG, Joe 16 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BORG, Christine Ethel 16 May 2003 01 June 2005 1
BORG, Ruth 01 June 2005 09 February 2011 1

Filing History

Document Type Date
LIQ14 - N/A 24 September 2020
LIQ03 - N/A 24 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2019
LIQ10 - N/A 22 November 2019
LIQ03 - N/A 15 August 2019
NDISC - N/A 24 January 2019
AD01 - Change of registered office address 28 June 2018
RESOLUTIONS - N/A 26 June 2018
LIQ02 - N/A 26 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 15 February 2005
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.