Company NameEquipmentfinance.com Limited
Company StatusDissolved
Company Number06144302
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameAarco 289 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Buchanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 months after company formation)
Appointment Duration5 years, 10 months (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Michael Richard Francis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(2 years, 11 months after company formation)
Appointment Duration3 years (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameConnie Mei Ling Law
NationalityBritish
StatusClosed
Appointed23 February 2010(2 years, 11 months after company formation)
Appointment Duration3 years (closed 19 March 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Matthew Charles Plumridge
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales
Secretary NameMr Philip Michael Brereton
NationalityBritish
StatusResigned
Appointed08 May 2007(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Cobbles
Cuddington
Northwich
Cheshire
CW8 2XH
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Paul Buchanan on 5 March 2010 (2 pages)
15 March 2012Director's details changed for Mr Paul Buchanan on 5 March 2010 (2 pages)
15 March 2012Director's details changed for Mr Paul Buchanan on 5 March 2010 (2 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 March 2011Annual return made up to 7 March 2011 (5 pages)
15 March 2011Annual return made up to 7 March 2011 (5 pages)
15 March 2011Annual return made up to 7 March 2011 (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 May 2010Annual return made up to 7 March 2010 (11 pages)
26 May 2010Annual return made up to 7 March 2010 (11 pages)
26 May 2010Annual return made up to 7 March 2010 (11 pages)
10 March 2010Appointment of Connie Mei Ling Law as a secretary (3 pages)
10 March 2010Appointment of Connie Mei Ling Law as a secretary (3 pages)
5 March 2010Termination of appointment of Matthew Plumridge as a director (2 pages)
5 March 2010Termination of appointment of Philip Brereton as a secretary (2 pages)
5 March 2010Termination of appointment of Philip Brereton as a secretary (2 pages)
5 March 2010Appointment of Mr Michael Richard Francis as a director (3 pages)
5 March 2010Appointment of Mr Michael Richard Francis as a director (3 pages)
5 March 2010Registered office address changed from Dee House St Davids Park Deeside Clwyd CH5 3XF on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Dee House St Davids Park Deeside Clwyd CH5 3XF on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Dee House St Davids Park Deeside Clwyd CH5 3XF on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Matthew Plumridge as a director (2 pages)
2 September 2009Accounts made up to 31 March 2009 (1 page)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 April 2009Return made up to 07/03/09; full list of members (3 pages)
21 April 2009Return made up to 07/03/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 December 2008Accounts made up to 31 March 2008 (1 page)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007Registered office changed on 22/05/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
8 May 2007Company name changed aarco 289 LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed aarco 289 LIMITED\certificate issued on 08/05/07 (2 pages)
7 March 2007Incorporation (18 pages)
7 March 2007Incorporation (18 pages)