Company NameEqui-Comp Consultancy Limited
Company StatusDissolved
Company Number03399715
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Karen Jacqueline Leigh Saunders
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleConsultant
Correspondence Address40 Ashton Place
Chelmer Village
Chelmsford
Essex
CM2 6ST
Secretary NameMr Anthony Michael Saunders
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashton Place
Chelmer Village
Chelmsford
Essex
CM2 6ST
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address40 Ashton Place
Chelmer Village Chelmsford
Essex
CM2 6ST
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Net Worth£7,168
Current Liabilities£26,111

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (1 page)
1 October 2007Return made up to 07/07/07; no change of members (6 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Return made up to 07/07/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
5 September 2005Return made up to 07/07/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Return made up to 07/07/04; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: 154 ramshaw drive chelmer village chelmsford essex CM2 6UB (1 page)
11 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 October 2003Return made up to 07/07/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 September 2002Return made up to 07/07/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
8 August 2001Return made up to 07/07/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 August 2000Return made up to 07/07/00; full list of members (6 pages)
7 September 1999Return made up to 07/07/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 January 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)