Company NamePosedequal Limited
DirectorSimon Andrew Piggott
Company StatusDissolved
Company Number03486035
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Andrew Piggott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(3 weeks, 6 days after company formation)
Appointment Duration26 years, 3 months
RoleConsultant
Correspondence Address3 Tourney Green
Warrington
Cheshire
WA5 5XL
Secretary NameLisa Jane Piggott
NationalityBritish
StatusCurrent
Appointed20 January 1998(3 weeks, 6 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address3 Tourney Green
Warrington
Cheshire
WA5 5XL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
1 February 2001Statement of affairs (6 pages)
1 February 2001Appointment of a voluntary liquidator (1 page)
1 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2001Registered office changed on 18/01/01 from: 24 cameron court winwick quay warrington cheshire WA2 8RE (1 page)
14 December 2000Registered office changed on 14/12/00 from: 3 tourney green kingswood warrington cheshire WA5 5XN (1 page)
3 April 2000Return made up to 24/12/99; full list of members (7 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 March 1999Return made up to 24/12/98; full list of members (6 pages)
2 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 December 1997Incorporation (12 pages)