Company NameEquinox Construction Limited
Company StatusDissolved
Company Number02717990
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameGraham Frederick French
NationalityBritish
StatusCurrent
Appointed01 January 1993(7 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence AddressFirst Floor Suite 188 Portland Road
Newcastle Upon Tyne
NE2 1DS
Secretary NameLeslie Ian Newton
NationalityBritish
StatusCurrent
Appointed01 January 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleSurveyor
Correspondence Address40 Willowfield Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 3NH
Secretary NameGraham Frederick (Senior) French
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 The Oval
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3LH
Director NameJason David French
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1995)
RoleManagerial Assistant
Correspondence Address77 King Edward Street
Gateshead
Tyne & Wear
NE8 3PR
Secretary NameJason David French
NationalityEnglish
StatusResigned
Appointed01 August 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1995)
RoleManagerial Assistant
Correspondence Address77 King Edward Street
Gateshead
Tyne & Wear
NE8 3PR
Director NameGeorge Rowan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1992(5 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 January 1993)
RoleManager
Correspondence Address2 Lascelles Avenue
Harton
S Shields
Tyne & Wear
NE34 6BG
Secretary NameGeorge Rowan
NationalityEnglish
StatusResigned
Appointed01 November 1992(5 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 January 1993)
RoleManager
Correspondence Address2 Lascelles Avenue
Harton
S Shields
Tyne & Wear
NE34 6BG
Director NameGraham Frederick French
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1996)
RoleManaging Director
Correspondence AddressFirst Floor Suite 188 Portland Road
Newcastle Upon Tyne
NE2 1DS

Location

Registered Address78 Howe Street
Gateshead
Tyne And Wear
NE8 3PP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Completion of winding up (1 page)
19 November 1996Order of court to wind up (1 page)
9 November 1996Director resigned (1 page)
11 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Particulars of mortgage/charge (3 pages)
26 March 1996New secretary appointed (2 pages)
4 August 1995Full accounts made up to 31 January 1995 (11 pages)
10 July 1995Secretary resigned;director resigned (2 pages)
15 May 1995Registered office changed on 15/05/95 from: 77 king edward street gateshead tyne & wear NE8 3PR (1 page)