Company NameEqualdivide Trading Limited
Company StatusDissolved
Company Number02820008
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Annemarie Pauline Elisabeth Coghlan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 03 May 2005)
RoleDirector Wine Shipper
Country of ResidenceEngland
Correspondence Address30 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Edward Frederick Richard Coghlan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(2 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 03 May 2005)
RoleDirector And Wine Importer
Correspondence Address30 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Andrew Richard Coghlan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 03 May 2005)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressScythe House
Ridgeway Moor, Ridgeway
Sheffield
Derbyshire
S12 3XW
Secretary NameMr Andrew Richard Coghlan
NationalityBritish
StatusClosed
Appointed01 April 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 03 May 2005)
RoleWine Importer
Country of ResidenceEngland
Correspondence AddressScythe House
Ridgeway Moor, Ridgeway
Sheffield
Derbyshire
S12 3XW
Secretary NameMr Edward Frederick Richard Coghlan
NationalityBritish
StatusResigned
Appointed07 June 1993(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2003)
RoleDirector And Wine Importer
Correspondence Address30 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Oak Street
Heeley
Sheffield
South Yorkshire
S8 9UB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
14 June 2004Return made up to 20/05/04; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
17 June 2002Return made up to 20/05/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 June 2001Return made up to 20/05/01; full list of members (8 pages)
7 June 2001Director's particulars changed (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
15 June 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 June 1999Return made up to 20/05/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 June 1997Return made up to 20/05/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
31 May 1996Return made up to 20/05/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
18 July 1995Ad 01/09/93--------- £ si 998@1 (2 pages)
21 June 1995New director appointed (2 pages)
23 May 1995Return made up to 20/05/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)