Company NameEquestrian Exports (UK) Limited
DirectorPhilip John Parr
Company StatusDissolved
Company Number02055209
CategoryPrivate Limited Company
Incorporation Date15 September 1986(37 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NamePhilip John Parr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleEquestrian Goods Supplier & Manufacturer
Correspondence AddressSmall Heath Farm
Claverley
Wolverhampton
W Mids
WV5 6ST
Secretary NameJosephine Parr
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address2c Baggeridge Road
Castlecroft
Wolverhampton
W Mids
WV3 8HW

Location

Registered AddressC/O Baker Tilly 1st Floor
Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,156
Current Liabilities£252,222

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 January 2003Dissolved (1 page)
16 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
8 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 October 1996Liquidators statement of receipts and payments (5 pages)
24 October 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
19 May 1995Liquidators statement of receipts and payments (18 pages)