Company NameEquestrian Collection Ltd
Company StatusDissolved
Company Number07340450
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Stuart Dennett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Stuart Charles Dennett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressEuropean House 93 Wellington Road
Leeds
LS12 1DZ
Director NameMs Melanie Jane Dennett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropean House 93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ
Director NameMiss Samantha Cristelle Dennett
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropean House 93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ

Location

Registered Address5 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishWhixley
WardOuseburn

Shareholders

1 at £1Samantha Cristelle Dennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,159
Cash£289
Current Liabilities£14,244

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 June 2016Bona Vacantia disclaimer (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 September 2012Termination of appointment of Samantha Dennett as a director (1 page)
28 September 2012Appointment of Mr Stuart Dennett as a director (2 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
13 September 2012Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ United Kingdom on 13 September 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 April 2011Termination of appointment of Melanie Dennett as a director (1 page)
28 April 2011Appointment of Miss Samantha Cristelle Dennett as a director (2 pages)
15 September 2010Director's details changed for Ms Melanie Jane Dennett on 9 September 2010 (2 pages)
15 September 2010Director's details changed for Ms Melanie Jane Dennett on 9 September 2010 (2 pages)
10 September 2010Termination of appointment of Stuart Charles Dennett as a director (1 page)
9 September 2010Appointment of Ms Melanie Jane Dennett as a director (2 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)