Company NameRequip Limited
Company StatusDissolved
Company Number00412927
CategoryPrivate Limited Company
Incorporation Date17 June 1946(77 years, 10 months ago)
Dissolution Date3 October 1995 (28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMichael Paul Renton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1990(44 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 03 October 1995)
RoleCompany Director
Correspondence Address3 Chesham Street
London
SW1X 8ND
Secretary NameMortimer Registrars Limited (Corporation)
StatusClosed
Appointed07 June 1991(45 years after company formation)
Appointment Duration4 years, 3 months (closed 03 October 1995)
Correspondence Address6th Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
Director NameMr George Dransfield
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(44 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 1991)
RoleEngineer
Correspondence Address49 Lincoln Avenue
Liversedge
West Yorkshire
WF15 7ND
Director NameMr Jayraj Damodardas Negandhi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(44 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1991)
RoleAccountant
Correspondence Address15 Highover Park
Amersham
Buckinghamshire
HP7 0BN
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(44 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrington
Middle Street
Nazeing
Essex
EN9 2LB
Secretary NameMr Jayraj Damodardas Negandhi
NationalityBritish
StatusResigned
Appointed29 October 1990(44 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1991)
RoleCompany Director
Correspondence Address15 Highover Park
Amersham
Buckinghamshire
HP7 0BN

Location

Registered AddressC/O Buchler Phillips And Co
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 August 1999Dissolved (1 page)
3 June 1997Receiver ceasing to act (1 page)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
2 June 1997Completion of winding up (1 page)
2 June 1997Dissolution deferment (1 page)
2 June 1997Notice to Secretary of State for direction (1 page)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
1 October 1996Declaration of mortgage charge released/ceased (1 page)
15 May 1996Appointment of receiver/manager (1 page)
7 May 1996Order of court to wind up (1 page)
3 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)