Company NameEquestrian Mills Limited
Company StatusDissolved
Company Number04827673
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 8 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDerek Frank Parkin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleRetailer
Correspondence Address7-9 High Road
Dewsbury
West Yorkshire
WF12 8AZ
Director NameWendy Lorraine Parkin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleRetailer
Correspondence Address7-9 High Road
Dewsbury
West Yorkshire
WF12 8AZ
Secretary NameWendy Lorraine Parkin
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleRetailer
Correspondence Address7-9 High Road
Dewsbury
West Yorkshire
WF12 8AZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address7-9 High Road
Dewsbury
West Yorkshire
WF12 8AZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,274
Cash£2,841
Current Liabilities£36,223

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2005Return made up to 10/07/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 August 2004Return made up to 10/07/04; full list of members (7 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
10 July 2003Incorporation (12 pages)