Company NameEqualcourse Limited
Company StatusDissolved
Company Number02854841
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLeonard Robert Jackson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(1 month after company formation)
Appointment Duration9 years, 9 months (closed 29 July 2003)
RoleComputer Consultant
Correspondence AddressC/O 3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Secretary NameMrs Diane Jackson
NationalityBritish
StatusClosed
Appointed20 October 1993(1 month after company formation)
Appointment Duration9 years, 9 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressFarre Close 28 The Lane
Mickleby
Saltburn By The Sea
Cleveland
TS13 5LX
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£147
Current Liabilities£36,325

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
4 January 2002Total exemption full accounts made up to 31 December 1999 (9 pages)
4 January 2002Total exemption full accounts made up to 31 December 1998 (9 pages)
4 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
14 November 2000Return made up to 20/09/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 December 1996 (8 pages)
10 January 2000Full accounts made up to 31 December 1997 (9 pages)
30 September 1999Return made up to 20/09/99; no change of members (4 pages)
23 October 1998Return made up to 20/09/98; no change of members (4 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Full accounts made up to 31 December 1995 (9 pages)
18 February 1997Registered office changed on 18/02/97 from: 5/7 new york road leeds LS2 7PJ (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Full accounts made up to 31 December 1994 (9 pages)