London
W1M 8LE
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 May 2006) |
Correspondence Address | Suite 5 2nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE |
Director Name | Mrs Mary Unwin |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 11 The Homestead Baddeley Green Stoke On Trent Staffordshire ST2 7NR |
Director Name | Mr Joseph Edgar Unwin |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | Fairview Jack Hay Lane Light Oaks Stoke-On-Trent Staffordshire ST2 7NG |
Secretary Name | Mr Joseph Edgar Unwin |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 1992) |
Role | Secretary |
Correspondence Address | Fairview Jack Hay Lane Light Oaks Stoke-On-Trent Staffordshire ST2 7NG |
Secretary Name | Kenneth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 08 June 1993) |
Role | Clerk |
Correspondence Address | 46 Highview Road Fulford Stoke On Trent Staffordshire ST11 9QQ |
Director Name | David Joseph Unwin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Crossroads Farm Empingham Stamford Lincolnshire PE9 4AG |
Director Name | Mr Joseph Edgar Unwin |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Fairview Jack Hay Lane Light Oaks Stoke-On-Trent Staffordshire ST2 7NG |
Secretary Name | Alexander Guy Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(3 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Mill Farmhouse Shillinglee, Chiddingfold Godalming Surrey GU8 4TA |
Director Name | David Joseph Unwin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2004) |
Role | General Manager |
Correspondence Address | 19 North Park Berry Hill Mansfield Nottinghamshire NG18 4PB |
Secretary Name | Mr Joseph Edgar Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | Fairview Jack Hay Lane Light Oaks Stoke-On-Trent Staffordshire ST2 7NG |
Secretary Name | Mr Robert Ian Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 8 Coppice Beck Court Harrogate North Yorkshire HG1 2LB |
Director Name | Mr Robert Ian Lawson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 2 Bramble Grove Stamford Lincolnshire PE9 4BL |
Secretary Name | Graham Stanley Rattcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 5 Chapel End Great Gidding Huntingdon Cambridgeshire PE28 5NP |
Secretary Name | Hazel Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2004) |
Role | Office Manager |
Correspondence Address | 30 Edward Road Stamford Lincolnshire PE9 1HW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | M & N Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 1995) |
Correspondence Address | 2 Duke Street London SW1Y 6BJ |
Secretary Name | SBI Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(13 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 October 2004) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,289 |
Cash | £323,714 |
Current Liabilities | £1,679,038 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2006 | Application for striking-off (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Return made up to 24/06/05; full list of members (6 pages) |
10 January 2005 | New director appointed (2 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: lows lane stanton by dale ilkeston derby D67 4QU (1 page) |
7 October 2004 | Director resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: former annesley colliery newstead road annesley nottingham NG15 0AX (1 page) |
13 July 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 February 2004 | Company name changed equatrek LIMITED\certificate issued on 25/02/04 (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Return made up to 24/06/03; full list of members (6 pages) |
21 November 2002 | Return made up to 24/06/02; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: the estate office crossroads farm empingham stamford lincolnshire PE9 4AG (1 page) |
4 January 2002 | Secretary resigned (1 page) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2001 | Return made up to 24/06/00; full list of members; amend (6 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Return made up to 24/06/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Director resigned (1 page) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Return made up to 24/06/99; no change of members (6 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Return made up to 24/06/98; full list of members
|
2 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | New director appointed (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: crossroads farm empingham north stamford lincolnshire PE9 4AG (1 page) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
13 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
12 August 1997 | Director's particulars changed (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 8 little whyte ramsey huntingdon cambridgeshire PE17 1DS (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: vernon road stoke on trent staffordshire ST4 2QY (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 August 1996 | Resolutions
|
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
26 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 30 June 1994 (14 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (6 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1991 | Memorandum and Articles of Association (24 pages) |