Company NameEqui-Hage Limited
Company StatusDissolved
Company Number05310608
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMrs Susan Christine May Rycraft
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameIan Arthur Creighton
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

100 at £1Ian Arthur Creighton
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,956
Current Liabilities£28,832

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
18 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(3 pages)
18 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
29 February 2012Secretary's details changed for Ian Arthur Creighton on 10 December 2011 (1 page)
29 February 2012Secretary's details changed for Ian Arthur Creighton on 10 December 2011 (1 page)
29 February 2012Director's details changed for Ms Susan Christine May Rycraft on 10 December 2011 (2 pages)
29 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Ms Susan Christine May Rycraft on 10 December 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
4 May 2009Return made up to 10/12/08; full list of members (3 pages)
4 May 2009Return made up to 10/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Return made up to 10/12/07; full list of members (3 pages)
6 June 2008Return made up to 10/12/07; full list of members (3 pages)
5 June 2008Director's change of particulars / susan rycraft / 05/06/2008 (1 page)
5 June 2008Director's Change of Particulars / susan rycraft / 05/06/2008 / HouseName/Number was: , now: aloma; Street was: alona layer, breton hill, now: layer breton hill; Area was: , now: layer breton (1 page)
14 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2008Registered office changed on 15/02/08 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
15 February 2008Registered office changed on 15/02/08 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
13 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2007Return made up to 10/12/06; full list of members (6 pages)
13 March 2007Return made up to 10/12/06; full list of members (6 pages)
9 March 2006Return made up to 10/12/05; full list of members (6 pages)
9 March 2006Return made up to 10/12/05; full list of members (6 pages)
10 December 2004Incorporation (16 pages)
10 December 2004Incorporation (16 pages)