Company NameEquity House Limited
Company StatusDissolved
Company Number04777396
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gregory John Shaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2a Station Road
Stokesley
Middlesbrough
TS9 5AH
Director NameMr Timothy Mark Shaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleFinancial Adviser
Correspondence AddressBrindle Lodge Church Lane
Newton Under Roseberry
Middlesbrough
Cleveland
TS9 6QR
Secretary NameMr Timothy Mark Shaw
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 January 2010)
RoleFinancial Advisor
Correspondence AddressBrindle Lodge Church Lane
Newton Under Roseberry
Middlesbrough
Cleveland
TS9 6QR
Director NameMr Simon Christopher Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlderbrooke House
Hill Road Kirkby
Middlesbrough
Cleveland
TS9 7HJ
Secretary NameMr Simon Christopher Shaw
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbrooke House
Hill Road Kirkby
Middlesbrough
Cleveland
TS9 7HJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£29,929
Cash£54,840
Current Liabilities£35,443

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
7 October 2009Liquidators statement of receipts and payments to 9 September 2009 (6 pages)
7 October 2009Liquidators' statement of receipts and payments to 9 September 2009 (6 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators statement of receipts and payments to 30 September 2009 (6 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 September 2008Statement of affairs with form 4.19 (5 pages)
18 September 2008Statement of affairs with form 4.19 (5 pages)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-10
(2 pages)
18 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Registered office changed on 17/09/2008 from equity house 26 ellerbeck court stokesley industrial park middlesbrough TS9 5PT (1 page)
17 September 2008Registered office changed on 17/09/2008 from equity house 26 ellerbeck court stokesley industrial park middlesbrough TS9 5PT (1 page)
3 June 2008Appointment Terminated Secretary simon shaw (1 page)
3 June 2008Secretary appointed mr timothy mark shaw (1 page)
3 June 2008Appointment Terminated Director simon shaw (1 page)
3 June 2008Return made up to 16/05/08; full list of members (4 pages)
3 June 2008Return made up to 16/05/08; full list of members (4 pages)
3 June 2008Appointment terminated director simon shaw (1 page)
3 June 2008Secretary appointed mr timothy mark shaw (1 page)
3 June 2008Appointment terminated secretary simon shaw (1 page)
24 July 2007Return made up to 16/05/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
24 July 2007Return made up to 16/05/07; change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Ad 31/07/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
21 August 2006Ad 31/07/06--------- £ si 3@1=3 £ ic 3/6 (2 pages)
3 July 2006Full accounts made up to 31 March 2006 (17 pages)
3 July 2006Full accounts made up to 31 March 2006 (17 pages)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
15 June 2005Return made up to 25/05/05; full list of members (7 pages)
15 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 March 2005Accounts made up to 31 May 2004 (1 page)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)