Company NameEquinox Machinery Ltd
Company StatusDissolved
Company Number03030060
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years ago)
Dissolution Date23 February 1999 (25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Lynn McIver
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(3 days after company formation)
Appointment Duration3 years, 11 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address199 Cowanway
Widnes
Cheshire
WA8 9BX
Secretary NameMr David George McIver
NationalityBritish
StatusClosed
Appointed10 March 1995(3 days after company formation)
Appointment Duration3 years, 11 months (closed 23 February 1999)
RoleEngiineer
Correspondence Address199 Cowanway
Widnes
Cheshire
WA8 9BX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address133 Albert Road
Wides
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
24 September 1998Application for striking-off (1 page)
14 July 1998Full accounts made up to 31 August 1997 (9 pages)
12 March 1997Return made up to 07/03/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 August 1996 (9 pages)
4 March 1996Return made up to 07/03/96; full list of members (6 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Secretary resigned (2 pages)
14 March 1995Registered office changed on 14/03/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Accounting reference date notified as 31/08 (1 page)
14 March 1995Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)