Corbar Road
Buxton
SK17 6TF
Secretary Name | Olive Margery Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 18 Sycamore Close Cavendish Fields Buxton Derbyshire SK17 6FB |
Director Name | Mr Michael Buckle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Secretary Name | Mr Michael Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tomlinson St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £114,526 |
Current Liabilities | £167,258 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
20 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
20 March 2008 | Declaration of solvency (5 pages) |
20 March 2008 | Declaration of solvency (5 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Appointment of a voluntary liquidator (1 page) |
11 February 2008 | Appointment of a voluntary liquidator (1 page) |
11 February 2008 | Appointment of a voluntary liquidator (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 November 2007 | Return made up to 20/05/07; full list of members (2 pages) |
7 November 2007 | Return made up to 20/05/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 August 2006 | Return made up to 20/05/06; full list of members (2 pages) |
7 August 2006 | Return made up to 20/05/06; full list of members (2 pages) |
1 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
1 August 2005 | Return made up to 20/05/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
14 July 2004 | Return made up to 20/05/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 August 2003 | Return made up to 20/05/03; full list of members (6 pages) |
4 August 2003 | Return made up to 20/05/03; full list of members (6 pages) |
27 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
24 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | New secretary appointed (3 pages) |
13 July 2001 | New secretary appointed (3 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
23 May 2000 | Company name changed equanim group LIMITED\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed equanim group LIMITED\certificate issued on 24/05/00 (2 pages) |
16 May 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
16 May 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Incorporation (17 pages) |
20 May 1999 | Incorporation (17 pages) |