Company NameEQ Management Limited
DirectorKenneth Mills
Company StatusDissolved
Company Number02838525
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameKenneth Mills
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 8 months
RoleManaging Director
Correspondence Address67 Sunningdale Drive
Irlam
Manchester
M44 6NL
Secretary NameIvan John Ingham
NationalityBritish
StatusCurrent
Appointed02 August 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressDunstone House West Drive
Tintwistle
Hyde
Cheshire
SK14 7NB
Director NameIvan John Ingham
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 1995)
RoleCompany Director
Correspondence AddressDunstone House West Drive
Tintwistle
Hyde
Cheshire
SK14 7NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 April 1997Dissolved (1 page)
9 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 1995Appointment of a voluntary liquidator (2 pages)
24 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 November 1995Registered office changed on 02/11/95 from: 6 howard street glossop derbyshire SK13 9DA (1 page)
19 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)