Company NameEquipment Finance (UK) Limited
Company StatusDissolved
Company Number02796078
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 1 month ago)
Dissolution Date7 May 1996 (27 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Henry William Helliwell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Cottage Warlaby Lane
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9JX
Secretary NameMrs Sandra Helliwell
NationalityBritish
StatusClosed
Appointed04 March 1993(same day as company formation)
RoleMarketing Executive
Correspondence AddressSouth Cottage Warlaby Lane
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9JX
Director NameStephen David Ackerman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(12 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 1996)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 The Gardens
Watford
Hertfordshire
WD17 3LN
Director NameStewart John Ainsley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(12 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 1996)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Witney Road
Freeland
Oxfordshire
OX29 8HQ
Director NameAndrew Barry Curran
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(12 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 1996)
RoleFinance Broker
Correspondence AddressDovefields
Main Street Wheldrake
York
North Yorkshire
YO4 6AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address314 Linthorpe Road
Middlesborough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
7 April 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)