Company NameEpic Insurance Company Limited
Company StatusDissolved
Company Number00887784
CategoryPrivate Limited Company
Incorporation Date15 September 1966(57 years, 7 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Francis Bransby Zachary
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(33 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 23 October 2001)
RoleCompany Executive
Correspondence AddressThe Coach House
Tadworth Street
Tadworth
Surrey
KT20 5QZ
Secretary NameMurray Walker
NationalityBritish
StatusClosed
Appointed27 October 1999(33 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 23 October 2001)
RoleCompany Director
Correspondence AddressThreeways 2 Denny End Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9PB
Director NameDennis Vincent Attfield
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleCompany Secretary And Investment Manager
Correspondence Address3 The Gardens
Evesham Road
Cheltenham
Gloucestershire
GL50 4QE
Wales
Director NameJohn Clifford Beer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleMd Of Insurance Companies
Correspondence AddressHill View Old Road
Maisemore
Gloucester
Gloucestershire
GL2 8HT
Wales
Secretary NameDennis Vincent Attfield
NationalityBritish
StatusResigned
Appointed14 April 1992(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleCompany Director
Correspondence Address3 The Gardens
Evesham Road
Cheltenham
Gloucestershire
GL50 4QE
Wales
Director NameDerek John Harbottle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(26 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 June 1999)
RoleChartered Accountant
Correspondence Address31 Green Street
Brockworth
Gloucester
Gloucestershire
GL3 4LU
Wales
Secretary NameDerek John Harbottle
NationalityBritish
StatusResigned
Appointed05 May 1993(26 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 June 1999)
RoleChartered Accountant
Correspondence Address31 Green Street
Brockworth
Gloucester
Gloucestershire
GL3 4LU
Wales
Director NameLeslie Jackson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1999)
RoleManaging Director
Correspondence Address25 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Secretary NamePeter Francis Bransby Zachary
NationalityBritish
StatusResigned
Appointed02 June 1999(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Tadworth Street
Tadworth
Surrey
KT20 5QZ

Location

Registered Address117 Fenchurch Street
London
EC3M 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
24 May 2001Application for striking-off (1 page)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: london road gloucester GL1 3NS (1 page)
4 November 1999New director appointed (2 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 July 1999Secretary resigned;director resigned (1 page)
4 July 1999New secretary appointed (2 pages)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
22 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
7 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)