Company NameEquibellum Limited
Company StatusDissolved
Company Number06504916
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameClassic Roots Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John McHale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(4 years, 7 months after company formation)
Appointment Duration1 year (closed 24 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Michael Daniel Muldoon
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2012(4 years, 7 months after company formation)
Appointment Duration1 year (closed 24 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 2 21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMrs Rachael Clare Conway
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 September 2008)
RoleProposed Director
Correspondence Address19 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AS
Director NameMr Kevin Martin Riley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2013)
RoleSales
Country of ResidenceScotland
Correspondence Address10 Sandra Road
Bishopbriggs
Glasgow
Strathclyde
G64 1DU
Scotland
Secretary NameMr Kevin Martin Riley
NationalityBritish
StatusResigned
Appointed03 September 2008(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 2013)
RoleSales
Country of ResidenceScotland
Correspondence Address10 Sandra Road
Bishopbriggs
Glasgow
Strathclyde
G64 1DU
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 2 21 High Street
Altrincham
Cheshire
WA14 1QP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1Kevin Martin Riley
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Termination of appointment of Kevin Martin Riley as a secretary on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Kevin Martin Riley as a director on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Kevin Riley as a secretary (1 page)
8 January 2013Termination of appointment of Kevin Riley as a director (1 page)
15 October 2012Appointment of Mr Michael Muldoon as a director (2 pages)
15 October 2012Appointment of Mr Michael Muldoon as a director on 18 September 2012 (2 pages)
8 October 2012Appointment of Mr Andrew Mchale as a director on 18 September 2012 (2 pages)
8 October 2012Appointment of Mr Andrew Mchale as a director (2 pages)
4 October 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
4 October 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
27 September 2012Director's details changed for Kevin Martin Riley on 16 February 2011 (2 pages)
27 September 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(4 pages)
27 September 2012Director's details changed for Kevin Martin Riley on 16 February 2011 (2 pages)
27 September 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 April 2011Annual return made up to 15 February 2011 (14 pages)
8 April 2011Administrative restoration application (3 pages)
8 April 2011Administrative restoration application (3 pages)
8 April 2011Annual return made up to 15 February 2010 (14 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 April 2011Annual return made up to 15 February 2010 (14 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 April 2011Annual return made up to 15 February 2011 (14 pages)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
29 April 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Return made up to 15/02/09; full list of members (3 pages)
2 September 2009Return made up to 15/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Appointment Terminated Director rachael conway (1 page)
21 October 2008Director and secretary appointed kevin martin riley (1 page)
21 October 2008Appointment terminated director rachael conway (1 page)
21 October 2008Director and secretary appointed kevin martin riley (1 page)
2 July 2008Company name changed classic roots LIMITED\certificate issued on 03/07/08 (2 pages)
2 July 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
2 July 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
2 July 2008Company name changed classic roots LIMITED\certificate issued on 03/07/08 (2 pages)
2 July 2008Director appointed mrs rachael clare conway (1 page)
2 July 2008Appointment Terminated Secretary york place company secretaries LIMITED (1 page)
2 July 2008Registered office changed on 02/07/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
2 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
2 July 2008Registered office changed on 02/07/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
2 July 2008Director appointed mrs rachael clare conway (1 page)
15 February 2008Incorporation (16 pages)
15 February 2008Incorporation (16 pages)