Company NameEquity Shared Services Limited
Company StatusDissolved
Company Number06278568
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 14 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Director NameMr Douglas Michael Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY

Location

Registered AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (4 pages)
15 February 2011Application to strike the company off the register (4 pages)
14 October 2010Appointment of Victoria Louise Cuggy as a director (3 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Appointment of Victoria Louise Cuggy as a director (3 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
6 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Douglas Michael Morgan on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
6 April 2009Accounts made up to 30 June 2008 (8 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment Terminated Secretary steven griffin (1 page)
3 October 2008Director's Change of Particulars / richard brewster / 17/09/2008 / HouseName/Number was: , now: 37; Street was: flat 6 3 pond road, now: titus way; Area was: blackheath, now: ; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: SE3 9JL, now: CO4 9WH (1 page)
3 October 2008Director's change of particulars / richard brewster / 17/09/2008 (1 page)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
28 February 2008Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2007Incorporation (21 pages)
13 June 2007Incorporation (21 pages)