Company NameEQI Group Limited
Company StatusDissolved
Company Number04317738
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 6 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameEQI Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Terence Byrne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiccadilly House Piccadilly
49 Piccadilly
Manchester
M1 2AP
Secretary NameMr Gregory Terence Byrne
StatusClosed
Appointed30 November 2009(8 years after company formation)
Appointment Duration4 years, 1 month (closed 14 January 2014)
RoleCompany Director
Correspondence AddressPiccadilly House Piccadilly
49 Piccadilly
Manchester
M1 2AP
Director NameMr Adam John Owen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2011)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address513 The Heath Business &
Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameAndrea Owen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2009)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address513 The Heath Business &
Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameAndrea Owen
NationalityBritish
StatusResigned
Appointed03 May 2002(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2009)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address513 The Heath Business &
Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Darren Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2008)
RoleManager
Country of ResidenceUnited KIngdom
Correspondence Address71 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Director NameMr Darren Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address71 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPiccadilly House Piccadilly
49 Piccadilly
Manchester
M1 2AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Registered office address changed from Suite 29 3rd Floor Clayton House 52 Piccadilly Manchester M1 2AQ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Suite 29 3Rd Floor Clayton House 52 Piccadilly Manchester M1 2AQ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Suite 29 3Rd Floor Clayton House 52 Piccadilly Manchester M1 2AQ England on 8 August 2013 (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
6 September 2012Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England on 6 September 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 December 2011Registered office address changed from 513 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 1 December 2011 (1 page)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 63
(4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 63
(4 pages)
1 December 2011Registered office address changed from 513 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 1 December 2011 (1 page)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 63
(4 pages)
1 December 2011Registered office address changed from 513 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 1 December 2011 (1 page)
30 November 2011Director's details changed for Mr Gregory Terence Byrne on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Gregory Terence Byrne on 30 November 2011 (2 pages)
1 September 2011Purchase of own shares. (3 pages)
1 September 2011Purchase of own shares. (3 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 63
(4 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 August 2011Statement of company's objects (2 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 63
(4 pages)
25 August 2011Statement of company's objects (2 pages)
22 August 2011Termination of appointment of Adam Owen as a director (1 page)
22 August 2011Termination of appointment of Adam Owen as a director (1 page)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Declare a dividend 20/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Declare a dividend 20/11/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 May 2010Change of share class name or designation (2 pages)
14 May 2010Change of share class name or designation (2 pages)
8 December 2009Termination of appointment of Andrea Owen as a director (1 page)
8 December 2009Termination of appointment of Andrea Owen as a secretary (1 page)
8 December 2009Termination of appointment of Andrea Owen as a director (1 page)
8 December 2009Appointment of Mr Gregory Terence Byrne as a secretary (1 page)
8 December 2009Termination of appointment of Andrea Owen as a secretary (1 page)
8 December 2009Appointment of Mr Gregory Terence Byrne as a secretary (1 page)
25 November 2009Secretary's details changed for Andrea Owen on 1 November 2009 (1 page)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Andrea Owen on 1 November 2009 (1 page)
25 November 2009Secretary's details changed for Andrea Owen on 1 November 2009 (1 page)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Gregory Terence Byrne on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gregory Terence Byrne on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Adam John Owen on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrea Owen on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Adam John Owen on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Andrea Owen on 16 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 December 2008Return made up to 06/11/08; full list of members (4 pages)
10 December 2008Return made up to 06/11/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 March 2008Appointment terminated director darren smith (1 page)
27 March 2008Appointment Terminated Director darren smith (1 page)
29 January 2008Registered office changed on 29/01/08 from: 11A the cross lymm cheshire WA13 0HR (1 page)
29 January 2008Return made up to 06/11/07; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 11A the cross lymm cheshire WA13 0HR (1 page)
29 January 2008Return made up to 06/11/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
9 December 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2006Return made up to 06/11/06; full list of members (9 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (9 pages)
13 December 2005Return made up to 06/11/05; full list of members (9 pages)
13 December 2005Return made up to 06/11/05; full list of members (9 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
18 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
12 November 2004Return made up to 06/11/04; full list of members (8 pages)
12 November 2004Return made up to 06/11/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (9 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (9 pages)
31 January 2004Director resigned (1 page)
31 January 2004Ad 06/06/03--------- £ si 30@1=30 £ ic 65/95 (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Return made up to 06/11/03; full list of members (8 pages)
31 January 2004Ad 06/06/03--------- £ si 30@1=30 £ ic 65/95 (2 pages)
31 January 2004Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 February 2003Registered office changed on 03/02/03 from: 9 victoria street rainhill merseyside L35 0LB (1 page)
3 February 2003Registered office changed on 03/02/03 from: 9 victoria street rainhill merseyside L35 0LB (1 page)
25 November 2002Return made up to 06/11/02; full list of members (7 pages)
25 November 2002Return made up to 06/11/02; full list of members (7 pages)
25 July 2002Company name changed eqi LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Company name changed eqi LIMITED\certificate issued on 25/07/02 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Ad 06/11/01--------- £ si 64@1=64 £ ic 1/65 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Ad 06/11/01--------- £ si 64@1=64 £ ic 1/65 (2 pages)
29 May 2002New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
6 November 2001Incorporation (11 pages)