Company NameEquix Limited
Company StatusDissolved
Company Number04074814
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalygarth
Ucha Glyn Ceirog
Llangollen
Flintshire Denbighshire
LL20 7AB
Wales
Director NameMr Iain James Sinnott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastcote Drive
Harpenden
Hertfordshire
AL5 1SE
Director NameMr Wayne Robert Skellon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Fennant Court
Pentrbychan
Wrexham
LL14 1PJ
Wales
Secretary NameMr Jeffrey Eamens
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalygarth
Ucha Glyn Ceirog
Llangollen
Flintshire Denbighshire
LL20 7AB
Wales
Director NameJohn Mark Allegro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleAdvertising
Correspondence AddressLake Cottage Old Mill Lane
Higher Whitley
Warrington
Cheshire
WA4 4PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCommunications House
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 April 2005Return made up to 20/09/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 December 2003Return made up to 20/09/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 November 2002Return made up to 20/09/02; full list of members (7 pages)
6 June 2002Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Director resigned (1 page)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 February 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
20 September 2000Secretary resigned (1 page)