Company NameEquitus Limited
Company StatusDissolved
Company Number00780605
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameEquitus Trailers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Nicholas Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(27 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 30 November 2010)
RoleCompany Director
Correspondence AddressFinca Suerte Del Anis Marchenilla.
11339 Jimena De La Frontera
(Cadiz)
Foreign
Director NameVirginia Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1994(31 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 30 November 2010)
RoleAdministrator
Correspondence AddressFinca Suerte Del Anis Marchenilla.
11339 Jimena De La Frontera
(Cadiz)
Foreign
Director NameCapt Paul Andrew Innes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(44 years, 1 month after company formation)
Appointment Duration3 years (closed 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
Back Street, Ashton Keynes
Swindon
Wiltshire
SN6 6PD
Director NameZoe Georgina Innes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(44 years, 1 month after company formation)
Appointment Duration3 years (closed 30 November 2010)
RoleCompany Director
Correspondence AddressLyndhurst
Back Street, Ashton Keynes
Swindon
Wiltshire
SN6 6PD
Secretary NameLegal Consultants Limited (Corporation)
StatusClosed
Appointed10 January 2007(43 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 30 November 2010)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameJohn Raymond Williams
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleCompany Director
Correspondence Address5 Youngs Cottages
Chalford
Stroud
Gloucestershire
GL6 8PD
Wales
Secretary NameJohn Nicholas Williams
NationalityBritish
StatusResigned
Appointed12 June 1991(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressStoney Hill Farm
Brimpsfield
Gloucester
Gloucestershire
GL4 8LF
Wales
Secretary NameVirginia Williams
NationalityBritish
StatusResigned
Appointed20 June 1994(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressLynt Farm
Inglesham
Swindon
Wiltshire
SN6 7QZ
Director NameRoderick Raymond Bennett Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(38 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2007)
RoleProfessional Polo Player
Correspondence AddressLynt Farm
Inglesham
Swindon
Wiltshire
SN6 7QZ
Secretary NameMr John Stanley Hine
NationalityBritish
StatusResigned
Appointed02 April 2002(38 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSlade House
Kirtlington
Oxford
OX5 3JA
Director NameZoe Georgina Innes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(42 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 January 2006)
RoleMarketing And Operations Manag
Correspondence Address6 Coronation Street
Fairford
Gloucestershire
GL7 4HP
Wales

Location

Registered AddressBrook Point
1412 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£96,814
Cash£65,427
Current Liabilities£27,055

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 August 2010Application to strike the company off the register (3 pages)
6 August 2010Application to strike the company off the register (3 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
10 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 97,004
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 97,004
(4 pages)
5 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 August 2008Return made up to 12/06/08; full list of members (4 pages)
19 August 2008Return made up to 12/06/08; full list of members (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
3 October 2007Return made up to 12/06/07; full list of members (3 pages)
3 October 2007Return made up to 12/06/07; full list of members (3 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: slade house kirtlington oxford oxfordshire OX5 3JA (1 page)
8 March 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
8 March 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
8 March 2007Registered office changed on 08/03/07 from: slade house kirtlington oxford oxfordshire OX5 3JA (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Return made up to 12/06/06; full list of members (8 pages)
19 July 2006Return made up to 12/06/06; full list of members (8 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 July 2005Return made up to 12/06/05; change of members (7 pages)
2 July 2005Return made up to 12/06/05; change of members (7 pages)
4 January 2005Return made up to 12/06/04; no change of members (7 pages)
4 January 2005Return made up to 12/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 July 2003Registered office changed on 26/07/03 from: gosditch house cirencester gloucestershire GL7 2AG (1 page)
26 July 2003Registered office changed on 26/07/03 from: gosditch house cirencester gloucestershire GL7 2AG (1 page)
4 July 2003Return made up to 12/06/03; full list of members (7 pages)
4 July 2003Return made up to 12/06/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 July 2002Return made up to 12/06/02; full list of members (7 pages)
3 July 2002Return made up to 12/06/02; full list of members (7 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
27 June 2001Return made up to 12/06/01; full list of members (6 pages)
27 June 2001Return made up to 12/06/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2001Full accounts made up to 31 December 2000 (13 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 July 2000Return made up to 12/06/00; full list of members (6 pages)
6 July 2000Return made up to 12/06/00; full list of members (6 pages)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
23 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 September 1998Full accounts made up to 31 December 1997 (8 pages)
4 September 1998Full accounts made up to 31 December 1997 (8 pages)
14 August 1997Full accounts made up to 31 December 1996 (9 pages)
14 August 1997Full accounts made up to 31 December 1996 (9 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
19 June 1996Return made up to 12/06/96; full list of members (6 pages)
19 June 1996Return made up to 12/06/96; full list of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1995Return made up to 12/06/95; full list of members (6 pages)
19 June 1995Return made up to 12/06/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 August 1985Company name changed\certificate issued on 21/08/85 (2 pages)
21 August 1985Company name changed\certificate issued on 21/08/85 (2 pages)