Company NameEquity Solutions Special Lp Limited
Company StatusDissolved
Company Number04485994
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameHamsard 2556 Limited

Directors

Director NameMr Michael Dwan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Northenden Road
Sale
Greater Manchester
M33 2DL
Secretary NameT P D S Limited (Corporation)
StatusClosed
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 16 December 2003)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
Lancashire
M3 3DT
Director NameMark McNamee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 April 2003)
RoleSurveyor
Correspondence AddressEaton Villa
Hoofield Lane Huxley
Chester
CH3 9BR
Wales
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address6 Ralli Courts
New Bailey Street
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
11 April 2003Director resigned (1 page)
17 September 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)