Company NameEquip Communications Ltd
Company StatusDissolved
Company Number05530285
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Henderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTcd House 8f Alder Road
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
Secretary NameMr Mark Richard Henderson
StatusClosed
Appointed02 August 2011(5 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 March 2012)
RoleCompany Director
Correspondence AddressTcd House 8f Alder Road
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
Director NameMichael Crawford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House 6 Bridge Island
Shotley Bridge
County Durham
DH8 9TB
Secretary NameMr Mark Richard Henderson
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Caesar Way
St Peters Park
Wallsend
Tyne & Wear
NE28 7JJ
Secretary NameMr Jason Croan
StatusResigned
Appointed28 January 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2011)
RoleCompany Director
Correspondence AddressTcd House 8f Alder Road
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTcd House 8f Alder Road
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth-£49,802
Current Liabilities£49,855

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2011Termination of appointment of Jason Croan as a secretary (1 page)
13 August 2011Appointment of Mr Mark Richard Henderson as a secretary (1 page)
13 August 2011Termination of appointment of Jason Croan as a secretary (1 page)
13 August 2011Appointment of Mr Mark Richard Henderson as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Registered office address changed from Tcd House Unit 8F Alder Road West Chirton North London Estate North Shields Tyne and Wear NE298SD on 15 October 2010 (1 page)
15 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(3 pages)
15 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(3 pages)
15 October 2010Registered office address changed from Tcd House Unit 8F Alder Road West Chirton North London Estate North Shields Tyne and Wear NE298SD on 15 October 2010 (1 page)
15 October 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(3 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2010Appointment of Mr Mark Richard Henderson as a director (2 pages)
11 June 2010Appointment of Mr Mark Richard Henderson as a director (2 pages)
28 January 2010Appointment of Mr Jason Croan as a secretary (1 page)
28 January 2010Termination of appointment of Mark Henderson as a secretary (1 page)
28 January 2010Appointment of Mr Jason Croan as a secretary (1 page)
28 January 2010Termination of appointment of Mark Henderson as a secretary (1 page)
14 December 2009Termination of appointment of Michael Crawford as a director (1 page)
14 December 2009Termination of appointment of Michael Crawford as a director (1 page)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 08/08/07; full list of members (2 pages)
27 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 December 2006Return made up to 08/08/06; full list of members (3 pages)
4 December 2006Return made up to 08/08/06; full list of members (3 pages)
16 October 2006Accounts made up to 31 March 2006 (1 page)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 September 2006Registered office changed on 25/09/06 from: cygnus, 20 caesar way st peters park wallsend tyne and wear NE28 7JJ (1 page)
25 September 2006Registered office changed on 25/09/06 from: cygnus, 20 caesar way st peters park wallsend tyne and wear NE28 7JJ (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
8 August 2005Incorporation (13 pages)
8 August 2005Incorporation (13 pages)