Company NameEQE Ventures Ltd
Company StatusDissolved
Company Number05198314
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date2 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMark Norris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2004(3 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (closed 02 January 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address19 Radbourne Grove
Bolton
Greater Manchester
BL3 4TD
Secretary NameChloe Alexandra Norris
NationalityBritish
StatusClosed
Appointed30 August 2004(3 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (closed 02 January 2014)
RoleClerical
Correspondence Address19 Redbourne Grove
Bolton
BL3 4TD
Director NameDavid Anthony Booth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderton Hall Recovery Suite 18-19 Bolton Enterpri
Washington Street
Bolton
BL3 5EY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (7 pages)
2 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (7 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 October 2013Liquidators statement of receipts and payments to 27 September 2013 (7 pages)
2 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
18 June 2013Liquidators' statement of receipts and payments to 10 May 2013 (7 pages)
18 June 2013Liquidators' statement of receipts and payments to 10 May 2013 (7 pages)
18 June 2013Liquidators statement of receipts and payments to 10 May 2013 (7 pages)
28 June 2012Registered office address changed from C/O Anderton Hall Recovery Suite 18-19 Bolton Enterprise Cenre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from C/O Anderton Hall Recovery Suite 18-19 Bolton Enterprise Cenre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
27 June 2012Liquidators' statement of receipts and payments to 10 May 2012 (8 pages)
27 June 2012Liquidators statement of receipts and payments to 10 May 2012 (8 pages)
27 June 2012Liquidators' statement of receipts and payments to 10 May 2012 (8 pages)
24 May 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Appointment of David Anthony Booth as a director (3 pages)
24 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-11
(1 page)
24 May 2011Statement of affairs with form 4.19 (5 pages)
24 May 2011Appointment of David Anthony Booth as a director (3 pages)
24 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2011Statement of affairs with form 4.19 (5 pages)
24 May 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Registered office address changed from 618 Liverpool Road Peel Green Eccles Greater Manchester M30 7NA on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 618 Liverpool Road Peel Green Eccles Greater Manchester M30 7NA on 19 April 2011 (2 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(4 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(4 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(4 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Return made up to 05/08/09; full list of members (3 pages)
8 September 2009Return made up to 05/08/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 November 2008Accounts made up to 30 June 2008 (5 pages)
30 October 2008Return made up to 05/08/08; full list of members (3 pages)
30 October 2008Return made up to 05/08/08; full list of members (3 pages)
5 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
18 December 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
18 December 2007Accounts made up to 31 August 2007 (5 pages)
14 September 2007Return made up to 05/08/07; no change of members (6 pages)
14 September 2007Return made up to 05/08/07; no change of members (6 pages)
7 June 2007Accounts made up to 31 August 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
24 January 2007Return made up to 05/08/06; full list of members (6 pages)
24 January 2007Return made up to 05/08/06; full list of members (6 pages)
26 October 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
26 October 2005Return made up to 05/08/05; full list of members (6 pages)
26 October 2005Accounts made up to 31 August 2005 (5 pages)
30 October 2004Ad 30/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2004Ad 30/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 September 2004Registered office changed on 01/09/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (13 pages)
5 August 2004Incorporation (13 pages)