Company NameEqualyacht Services Limited
Company StatusDissolved
Company Number02887379
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Spencer Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2000)
RoleProjects Director
Correspondence AddressToby Cottage Hever Road
Bough Beech
Edenbridge
Kent
TN8 7NU
Director NameJohn Richard Lamb
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address231 Petersham Road
Petersham
Richmond
Surrey
TW10 7AW
Director NameMr Nigel Stuart Overal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chiltern Crescent
Earley
Reading
RG6 1AN
Director NameMr Peter William Owen Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
No 3 Bulmershe Road
Reading
Berkshire
RG1 5RH
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 April 2000)
RoleBaronsmead Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusClosed
Appointed13 February 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 April 2000)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameRaymond Theodorus Antonius Steenvoorden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed02 December 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 April 2000)
RoleCompany Director
Correspondence AddressTanglewood House
9 Norfolk Farm Road Pyrford
Woking
Surrey
GU22 8LF
Director NameMr Peter Charles Sumner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 12 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Quince Tree Way
Hook
Hampshire
RG27 9SG
Secretary NameMr Peter Charles Sumner
NationalityBritish
StatusResigned
Appointed26 January 1994(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 12 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Quince Tree Way
Hook
Hampshire
RG27 9SG
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressFeenlanden 195
Hoevelaken
Gelderland
The Netherlands
3871rc
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManor Court
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (2 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 January 1999Return made up to 13/01/99; full list of members (8 pages)
31 January 1998Return made up to 13/01/98; no change of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 January 1998Return made up to 13/01/97; full list of members (7 pages)
20 January 1998New director appointed (2 pages)
12 January 1998Director's particulars changed (1 page)
30 December 1997Director resigned (2 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1997New director appointed (4 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
17 May 1996Return made up to 13/01/96; no change of members (6 pages)
17 May 1996Ad 26/01/94--------- £ si 198@1 (2 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Director's particulars changed (1 page)
15 March 1995Return made up to 13/01/95; full list of members (8 pages)