Company NameEquity Law And Trust Limited
Company StatusDissolved
Company Number02618465
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Richard Garvagh Tristram
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(26 years, 7 months after company formation)
Appointment Duration7 months (closed 21 August 2018)
RoleConstruction Development Manager
Country of ResidenceAustralia
Correspondence AddressHome Address 5 Flaumont Avenue
Riverview
Sidney
South East Australia
Australia
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration25 years, 7 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 10 January 2015)
RoleCompany Director
Correspondence AddressApartment 6 Lord Kitchener Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Director NameZaheer Anwar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed27 January 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address47 Lower Rushton Road
Bradford
West Yorkshire
BD3 8PU
Director NameMelissa Henning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleFilm
Correspondence Address137 North Wetherly Drive 302
Los Angeles
California
90048
Foreign
Director NameRamen Rasho
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address18606 Linnett Street
Tarzana
Los Angeles California 91356
Foreign
Director NameSeymour Rose
Date of BirthMarch 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleInvestment
Correspondence Address1082 Huntridge Road
Santa Ana Orange
California
92705
United States
Director NameStuart Drew Rose
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address1082 Huntridge Road
North Tustin
California
92705
Director NameZekeriya Abidin Tusder
Date of BirthJune 1954 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed22 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address25 Greenfield Drive
Fortis Green
London
N2 9AF
Director NameDimitri Velis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleFinancial Consultant
Correspondence Address3944 Huron Avenue
Culver City Los Angeles
California
90232
Foreign
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2015(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton By Stowe
Lincoln
Lincolnshire
LN1 2AD

Location

Registered Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

125k at £1Mr Barrie Arthur Robinson
50.00%
Ordinary
125k at £1Mr David Henry Garvagh Tristram
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 November 2017Termination of appointment of John Richard Anderson as a director on 24 July 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 September 2017Notification of David Henry Garvagh Tristram as a person with significant control on 4 June 2016 (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 250,000
(4 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 June 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000
(3 pages)
17 June 2015Appointment of Mr. John Richard Anderson as a director on 10 January 2015 (2 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250,000
(3 pages)
29 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 250,000
(4 pages)
29 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 250,000
(4 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 250,000
(4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 250,000
(4 pages)
18 June 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 18 June 2013 (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
4 December 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 November 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 August 2009Return made up to 07/06/09; full list of members (3 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Return made up to 07/06/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / barrie robinson / 31/08/2007 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 07/06/07; no change of members (4 pages)
5 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 June 2006Return made up to 07/06/06; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
3 August 2005Return made up to 07/06/05; full list of members (6 pages)
13 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 August 2004Return made up to 07/06/04; full list of members (6 pages)
2 September 2003Company name changed rpb equity law and trust LIMITED\certificate issued on 02/09/03 (2 pages)
7 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 June 2003Return made up to 07/06/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 September 2002Return made up to 07/06/02; full list of members (9 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 June 2001Return made up to 07/06/01; full list of members (8 pages)
6 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Memorandum and Articles of Association (15 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
12 February 2001Memorandum and Articles of Association (12 pages)
30 January 2001Company name changed rpb - equity law and trust limit ed\certificate issued on 30/01/01 (2 pages)
24 January 2001Company name changed equity law and trust LIMITED\certificate issued on 24/01/01 (2 pages)
16 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 June 2000Return made up to 07/06/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 June 1999Return made up to 07/06/99; full list of members (7 pages)
23 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 July 1998Return made up to 07/06/98; no change of members (5 pages)
13 March 1998Registered office changed on 13/03/98 from: 19-20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 August 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1996Return made up to 07/06/96; full list of members (8 pages)
2 August 1995Return made up to 07/06/95; no change of members (8 pages)
8 June 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
30 March 1995New director appointed (2 pages)