Company NameEquitus Legal Limited
Company StatusDissolved
Company Number04613743
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Philip James Davies
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 22 December 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Secretary NameMrs Sonia Davies
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year after company formation)
Appointment Duration5 years, 11 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
M28 2QP
Secretary NameMr Philip James Davies
NationalityBritish
StatusResigned
Appointed06 January 2003(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRydal Mount 168-170 Chaddock Lane
Boothstown
Worsley
Manchester
M28 1DF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBoothstown and Ellenbrook
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009Application for striking-off (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from clive house clive street bolton lancashire BL1 1ET (1 page)
14 October 2008Return made up to 10/12/07; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from ivy mill crown street failsworth manchester M35 9BG (1 page)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 February 2006Return made up to 10/12/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 December 2004Return made up to 10/12/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 February 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 February 2004New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page)
29 January 2003Ad 14/01/03-15/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
10 December 2002Incorporation (9 pages)