This company is commonly known as Equalscale Limited. The company was founded 26 years ago and was given the registration number 03453616. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EQUALSCALE LIMITED |
---|---|---|
Company Number | : | 03453616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 October 1997 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Chorley New Road, Bolton, BL1 4AP | Director | 01 March 2018 | Active |
20, Chorley New Road, Bolton, BL1 4AP | Director | 01 March 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 October 1997 | Active |
Kays Farm House, Ribchester Nr Preston, PR3 3XE | Secretary | 21 November 1997 | Active |
Kays Farm House, Ribchester Nr Preston, PR3 3XE | Director | 21 November 1997 | Active |
Kays Farm House, Ribchester Nr Preston, PR3 3XE | Director | 21 November 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 October 1997 | Active |
Harewood Associates Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Address | : | 20, Chorley New Road, Bolton, BL1 4AP |
Nature of control | : |
|
Mr George Noblet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW |
Nature of control | : |
|
Mrs Madge Mary Noblet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-02-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-02-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.