EQUIP TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

EQUIP TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840624

Incorporation date

12/09/1999

Size

Full

Contacts

Registered address

Registered address

C/O CLB COOPERS, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1999)
dot icon09/12/2013
Final Gazette dissolved following liquidation
dot icon09/09/2013
Return of final meeting in a members' voluntary winding up
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-03-20
dot icon02/05/2012
Liquidators' statement of receipts and payments to 2012-03-20
dot icon05/04/2011
Registered office address changed from Clarity House 103 Dalton Avenue Birchwood Park Warrington WA3 6YB on 2011-04-06
dot icon31/03/2011
Declaration of solvency
dot icon31/03/2011
Appointment of a voluntary liquidator
dot icon31/03/2011
Resolutions
dot icon16/03/2011
Termination of appointment of Sukhbinder Rayat as a director
dot icon16/03/2011
Termination of appointment of Graeme Watt as a director
dot icon16/03/2011
Termination of appointment of Eric Dieu as a director
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/09/2010
Appointment of Mr. Graeme Alistair Watt as a director
dot icon22/08/2010
Termination of appointment of Benedictus Borsboom as a director
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2010
Full accounts made up to 2009-06-26
dot icon30/09/2009
Return made up to 13/09/09; full list of members
dot icon21/06/2009
Resolutions
dot icon21/06/2009
Director appointed sukhbinder singh rayat
dot icon09/06/2009
Appointment Terminated Director matthew gower
dot icon05/06/2009
Appointment Terminate, Director Gary Coburn Logged Form
dot icon04/06/2009
Appointment Terminated Director gary coburn
dot icon06/01/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009 Alignment with Parent or Subsidiary
dot icon29/12/2008
Appointment Terminated Director gary coburn
dot icon14/12/2008
Return made up to 13/09/08; full list of members
dot icon08/12/2008
Director's Change of Particulars / dick borsboom / 21/11/2008 / Forename was: dick, now: benedictus; Middle Name/s was: , now: maria; HouseName/Number was: , now: 36A; Street was: dreve du moulin 36A,, now: dreve du moulin; Region was: 1410, now: ; Post Code was: , now: 1410
dot icon12/11/2008
Auditor's resignation
dot icon16/10/2008
Director appointed raymond sadowski
dot icon16/10/2008
Director appointed david birk
dot icon13/10/2008
Director appointed matthew james gower
dot icon12/10/2008
Director appointed eric dieu
dot icon12/10/2008
Director appointed dick borsboom
dot icon08/10/2008
Appointment Terminate, Director Samir Naji Logged Form
dot icon08/10/2008
Appointment Terminated Director and Secretary cathal o'caoimh
dot icon08/10/2008
Secretary appointed jun li
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 13/09/07; no change of members
dot icon27/03/2007
Resolutions
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon12/03/2007
Declaration of assistance for shares acquisition
dot icon12/03/2007
Memorandum and Articles of Association
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon08/01/2007
Return made up to 13/09/06; full list of members
dot icon08/01/2007
New director appointed
dot icon17/12/2006
Director resigned
dot icon20/08/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-10-31
dot icon07/03/2006
New director appointed
dot icon28/02/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Registered office changed on 16/02/06 from: moorhawes farm sandhawes hill east grinstead west sussex RH19 3NR
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Secretary resigned
dot icon28/12/2005
Auditor's resignation
dot icon04/12/2005
Return made up to 13/09/05; full list of members
dot icon19/09/2005
Full accounts made up to 2005-02-09
dot icon27/06/2005
Accounting reference date shortened from 09/02/06 to 31/10/05
dot icon29/04/2005
Particulars of mortgage/charge
dot icon17/04/2005
Accounting reference date extended from 31/10/04 to 09/02/05
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Accounting reference date shortened from 28/02/05 to 31/10/04
dot icon16/02/2005
Registered office changed on 17/02/05 from: ip house london road hatch basingstoke RG24 7JL
dot icon22/11/2004
Full accounts made up to 2004-02-29
dot icon16/09/2004
Return made up to 13/09/04; full list of members
dot icon16/01/2004
Auditor's resignation
dot icon20/11/2003
Return made up to 13/09/03; full list of members
dot icon19/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon29/12/2002
Ad 12/04/00--------- £ si 498@1
dot icon29/12/2002
Ad 12/04/00--------- £ si 2625@1
dot icon14/11/2002
Return made up to 13/09/02; full list of members
dot icon30/09/2002
Registered office changed on 01/10/02 from: 1 stable court herriard estate herriard RG25 1PL
dot icon11/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Full accounts made up to 2002-02-28
dot icon06/11/2001
Return made up to 13/09/01; full list of members
dot icon05/06/2001
Full accounts made up to 2001-02-28
dot icon28/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon26/02/2001
Return made up to 13/09/00; full list of members
dot icon26/02/2001
Registered office changed on 27/02/01
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
Registered office changed on 10/11/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon26/09/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Secretary resigned
dot icon08/02/2000
Certificate of change of name
dot icon05/02/2000
Resolutions
dot icon12/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/06/2009
dot iconLast change occurred
25/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/06/2009
dot iconNext account date
25/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gower, Matthew
Director
12/08/2008 - 27/05/2009
10
Ledger, Neil Anthony
Director
10/02/2000 - 31/01/2006
10
Rayat, Sukhbinder Singh
Director
27/05/2009 - 07/03/2011
14
Smith, Andrew Ian
Director
09/02/2005 - 31/01/2006
70
Morris, Ian John
Director
10/02/2000 - 31/01/2006
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUIP TECHNOLOGY LIMITED

EQUIP TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 12/09/1999 with the registered office located at C/O CLB COOPERS, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUIP TECHNOLOGY LIMITED?

toggle

EQUIP TECHNOLOGY LIMITED is currently Dissolved. It was registered on 12/09/1999 and dissolved on 09/12/2013.

Where is EQUIP TECHNOLOGY LIMITED located?

toggle

EQUIP TECHNOLOGY LIMITED is registered at C/O CLB COOPERS, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does EQUIP TECHNOLOGY LIMITED do?

toggle

EQUIP TECHNOLOGY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EQUIP TECHNOLOGY LIMITED?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved following liquidation.