Company NameEquipnet Innovo Limited
Company StatusDissolved
Company Number05612037
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Anthony John Mills
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
Director NameMr Gwynfor Alun Mills
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceThailand
Correspondence Address13 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
Secretary NameMr Anthony John Mills
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HS
Director NameLewis Arthur Edward Tynas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleEngineer
Correspondence Address15 Rainswood Close
Kingswood
Hull
HU7 3EW
Director NameMr Richard Michael William Tynas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Beatty Drive
Congleton
Cheshire
CW12 2ER

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Anthony John Mills
25.00%
Ordinary
25 at £1Gwynfor Alun Mills
25.00%
Ordinary
25 at £1Lewis Arthur Edward Tynas
25.00%
Ordinary
25 at £1Richard Michael William Tynas
25.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
22 December 2015Accounts for a dormant company made up to 30 November 2015 (6 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
8 January 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
13 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Gwynfor Alun Mills on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 November 2008Return made up to 03/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 September 2008Appointment terminated director lewis tynas (1 page)
9 September 2008Appointment terminated director richard tynas (1 page)
13 June 2008Registered office changed on 13/06/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
13 December 2007Return made up to 03/11/07; no change of members (8 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 November 2006Return made up to 03/11/06; full list of members (8 pages)
3 February 2006Ad 03/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2005Incorporation (10 pages)