Company NameEquipment & Storage Co.,Limited(The)
Company StatusDissolved
Company Number00575139
CategoryPrivate Limited Company
Incorporation Date4 December 1956(67 years, 5 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Olive Marion Dearlove
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(34 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Barrells Down Road
Bishops Stortford
Hertfordshire
CM23 2SZ
Director NameRobert Kent Dearlove
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(34 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 22 January 2008)
RoleCo Director
Correspondence Address44 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Secretary NameRobert Kent Dearlove
NationalityBritish
StatusClosed
Appointed27 June 1997(40 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address44 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
Director NameMrs Mary Glasscock
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(34 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleCo Secretary & Director
Correspondence Address37 St Johns Crescent
Stansted
Essex
CM24 8JT
Secretary NameMrs Mary Glasscock
NationalityBritish
StatusResigned
Appointed24 July 1991(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address37 St Johns Crescent
Stansted
Essex
CM24 8JT

Location

Registered Address44 Mildmay Road
Burnham On Crouch
Essex
CM0 8ED
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Net Worth£1,171,610
Cash£1,396,822
Current Liabilities£225,212

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 October 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (1 page)
6 August 2007Return made up to 02/07/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 January 2007Registered office changed on 18/01/07 from: fyfe wilson & co LTD, raynham road, bishops stortford hertfordshire CM23 5PF (1 page)
14 July 2006Return made up to 02/07/06; full list of members (3 pages)
14 July 2006Registered office changed on 14/07/06 from: 21 hockerill street bishops stortford hertfordshire CM23 2DJ (1 page)
30 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2005Return made up to 02/07/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2004Return made up to 02/07/04; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 July 2003Return made up to 02/07/03; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
10 July 2001Return made up to 02/07/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 July 2000Return made up to 02/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2000Director resigned (1 page)
14 July 1999Return made up to 02/07/99; full list of members (5 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 July 1998Return made up to 02/07/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1997New secretary appointed (2 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 July 1996Return made up to 02/07/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 June 1995Return made up to 02/07/95; no change of members (4 pages)