Company NameEquisoft Solutions Limited
Company StatusDissolved
Company Number05615081
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 4 months ago)
Dissolution Date23 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Eric Telsey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleIT Consultant
Correspondence Address2 Cheltenham Court
34 Winn Road
Southampton
Hampshire
SO17 1EP
Secretary NamePower Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 2009(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 23 July 2018)
Correspondence Address8c High Street
Southampton
Hampshire
SO14 2DH
Secretary NameOcean Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence AddressSuite 6 Bourne Gate
Bourne Valley Road
Poole
BH12 1DZ

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,202
Cash£7
Current Liabilities£18,020

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (16 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (17 pages)
19 April 2016Court order insolvency:re block transfer replacement of liq (18 pages)
19 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
24 July 2015Liquidators statement of receipts and payments to 19 May 2015 (19 pages)
24 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (19 pages)
13 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Berry & Cooper Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Berry & Cooper Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA on 7 April 2015 (2 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Statement of affairs with form 4.19 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
29 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
1 March 2011Director's details changed for Michael Eric Telsey on 1 February 2009 (2 pages)
1 March 2011Director's details changed for Michael Eric Telsey on 1 February 2009 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Director's details changed for Micheal Eric Telsey on 26 November 2010 (2 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
11 August 2009Secretary appointed power secretaries LIMITED (1 page)
10 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
16 June 2009Registered office changed on 16/06/2009 from 46 tarnbrook way bracknell berkshire RG12 0GB (1 page)
1 January 2009Compulsory strike-off action has been discontinued (1 page)
31 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 January 2007Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: suite 6, bourne gate bourne valley road poole dorset BH12 1DZ (1 page)
7 November 2005Incorporation (17 pages)