Company NameEqui-Time Limited
Company StatusDissolved
Company Number04090756
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Secretary NameRosemary Jane Doncaster
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Farm
School Road
Rayne
Essex
CM77 6SS
Director NameMiss Edith Ann Neill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 March 2005(4 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 16 February 2016)
RoleHorse Training
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm
School Road
Rayne
Essex
CM77 6SS
Director NameLynda Judith Flower
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBons Farm
Stapleford Tawney
Romford
Essex
RM4 1RP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteedieneill.com
Email address[email protected]
Telephone07 855386885
Telephone regionMobile

Location

Registered AddressVilla Farm
School Road
Rayne
Essex
CM77 6SS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne

Shareholders

100 at £1Edith Ann Neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,584
Cash£2,519
Current Liabilities£16,665

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Edith Neil on 16 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 April 2009Return made up to 16/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 March 2008Return made up to 16/10/07; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Return made up to 16/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2005New director appointed (1 page)
13 May 2005Director resigned (1 page)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 16/10/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 November 2003Return made up to 16/10/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 30 October 2002 (6 pages)
29 October 2002Return made up to 16/10/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
8 November 2000Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
16 October 2000Incorporation (17 pages)