EQUIPTECH LIMITED

Register to unlock more data on OkredoRegister

EQUIPTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000595

Incorporation date

23/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Hopton Industrial Estate, London Road, Devizes, Wiltshire SN10 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon13/02/2012
Application to strike the company off the register
dot icon13/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon21/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/08/2009
Return made up to 10/08/09; full list of members
dot icon26/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2008
Director and Secretary's Change of Particulars / jeremy coward / 12/09/2008 / HouseName/Number was: , now: 22; Street was: 52 sutherland crescent, now: lanhill view; Post Code was: SN14 6RS, now: SN14 6XS
dot icon26/08/2008
Return made up to 10/08/08; full list of members
dot icon26/08/2008
Location of debenture register
dot icon26/08/2008
Location of register of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 10/08/07; no change of members
dot icon30/08/2007
Location of register of members address changed
dot icon30/08/2007
Location of debenture register address changed
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 24/05/06; full list of members
dot icon13/09/2006
Return made up to 10/08/06; full list of members
dot icon29/03/2006
Location of debenture register
dot icon29/03/2006
Location of register of members
dot icon29/03/2006
Registered office changed on 30/03/06 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Full accounts made up to 2005-03-31
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon19/10/2005
Return made up to 10/08/05; full list of members
dot icon03/07/2005
Return made up to 24/05/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon23/01/2005
Secretary resigned;director resigned
dot icon20/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/09/2004
Registered office changed on 23/09/04 from: omitec group LIMITED hopton estate london road devizes wiltshire SN10 2EU
dot icon22/09/2004
Return made up to 24/05/04; full list of members
dot icon22/09/2004
Location of register of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Auditor's resignation
dot icon15/06/2003
Return made up to 24/05/03; no change of members
dot icon15/06/2003
Director's particulars changed;director resigned
dot icon15/06/2003
Registered office changed on 16/06/03
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 24/05/02; full list of members
dot icon24/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon30/01/2002
Conve 23/01/02
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon11/06/2001
Return made up to 24/05/01; full list of members
dot icon11/06/2001
Director's particulars changed
dot icon24/01/2001
Statement of affairs
dot icon24/01/2001
Ad 19/09/00--------- £ si 40800@1=40800 £ ic 239200/280000
dot icon19/12/2000
Statement of affairs
dot icon19/12/2000
Ad 19/09/00--------- £ si 137200@1=137200 £ ic 102000/239200
dot icon18/10/2000
New director appointed
dot icon10/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Notice of assignment of name or new name to shares
dot icon03/10/2000
Ad 19/09/00--------- £ si 101999@1=101999 £ ic 1/102000
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned;director resigned
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
New director appointed
dot icon06/07/2000
Registered office changed on 07/07/00 from: 30 queen charlotte street bristol avon BS1 4HJ
dot icon06/07/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon06/07/2000
Nc inc already adjusted 22/06/00
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon21/06/2000
Certificate of change of name
dot icon23/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
23/05/2000 - 21/06/2000
1477
OVALSEC LIMITED
Nominee Director
23/05/2000 - 21/06/2000
1477
OVAL NOMINEES LIMITED
Nominee Director
23/05/2000 - 21/06/2000
935
Lane, Edward Dennis
Director
21/06/2000 - 22/08/2005
6
Watkins, John Ferris
Director
22/06/2000 - Present
32

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 EQUIPTECH LIMITED

EQUIPTECH LIMITED is an(a) Dissolved company incorporated on 23/05/2000 with the registered office located at Hopton Industrial Estate, London Road, Devizes, Wiltshire SN10 2EU. 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 EQUIPTECH LIMITED?

toggle

EQUIPTECH LIMITED is currently Dissolved. It was registered on 23/05/2000 and dissolved on 04/06/2012.

Where is EQUIPTECH LIMITED located?

toggle

EQUIPTECH LIMITED is registered at Hopton Industrial Estate, London Road, Devizes, Wiltshire SN10 2EU.

What does EQUIPTECH LIMITED do?

toggle

EQUIPTECH LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for EQUIPTECH LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.