Company NameCheck Production Processes Ltd
Company StatusDissolved
Company Number03736349
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameEQD Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Karen Angela Booth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Hollin Lane
Weetwood
Leeds
West Yorkshire
LS16 5NB
Secretary NameMs Karen Angela Booth
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Hollin Lane
Weetwood
Leeds
West Yorkshire
LS16 5NB
Director NameLudek Vostal
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCzech
StatusClosed
Appointed29 April 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 08 January 2013)
RoleSales Manager
Country of ResidenceCzech Republic
Correspondence AddressDlouhe Hony 1
Brno
Czech Republic
Director NameMr Richard Nicholas Booth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 08 January 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrandon Cottage
Martcombe Road, Easton In Gordano
Bristol
Avon
BS20 0QE
Director NameRichard Nicholas Booth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSales Manager
Correspondence AddressMeadow Court
Midhill Lane
Row Town
Surrey
KT15 1HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoors Andrew McClusky & Co
Halton View Villas
3-5 Wilson Patten Street
Warrington, Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1L. Vostal
50.00%
Ordinary
1 at £1Richard Nicholas Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£10,447
Cash£591
Current Liabilities£35,976

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(6 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Ludek Vostal on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Ludek Vostal on 19 March 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 19/03/09; full list of members (4 pages)
28 May 2009Return made up to 19/03/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Return made up to 19/03/08; no change of members (7 pages)
12 May 2008Return made up to 19/03/08; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 19/03/07; full list of members (3 pages)
23 April 2007Return made up to 19/03/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Registered office changed on 15/05/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
15 May 2006Return made up to 19/03/06; full list of members (3 pages)
15 May 2006Return made up to 19/03/06; full list of members (3 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(3 pages)
11 May 2005Return made up to 19/03/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page)
26 May 2004Return made up to 19/03/04; full list of members (7 pages)
26 May 2004Return made up to 19/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 19/03/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 September 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Secretary's particulars changed;director's particulars changed (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Accounts made up to 31 December 1999 (3 pages)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
18 October 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
18 April 2000Return made up to 19/03/00; full list of members (7 pages)
18 April 2000Return made up to 19/03/00; full list of members (7 pages)
10 June 1999Company name changed eqd LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed eqd LIMITED\certificate issued on 11/06/99 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (17 pages)