Company NameEquitus Legal Solutions Limited
Company StatusDissolved
Company Number05531472
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Philip James Davies
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Secretary NameMr Giancarlo Lagonegro
NationalityBritish
StatusClosed
Appointed06 October 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 02 June 2009)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address174 Ladybarn Lane
Fallowfield
Manchester
Lancashire
M14 6RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£4,269
Cash£1,196
Current Liabilities£6,959

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Registered office changed on 15/09/2008 from rydal mount 168-170 chaddock lane boothstown worsley manchester M28 1DF (1 page)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: quadro, 3RD floor,ivy mill, crown street, failsworth manchester lancashire M35 9BD (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)