About

Registered Number: 05372412
Date of Incorporation: 22/02/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2020 (4 years and 1 month ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Educational & Municipal Equipment Ltd was founded on 22 February 2005 with its registered office in Manchester. The companies director is listed as Wright, Andrew at Companies House. We don't know the number of employees at Educational & Municipal Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Andrew 27 August 2015 30 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2020
LIQ14 - N/A 12 December 2019
TM01 - Termination of appointment of director 20 May 2019
LIQ03 - N/A 12 December 2018
TM01 - Termination of appointment of director 06 February 2018
NDISC - N/A 29 December 2017
MR04 - N/A 07 November 2017
MR04 - N/A 07 November 2017
AD01 - Change of registered office address 06 November 2017
RESOLUTIONS - N/A 31 October 2017
LIQ02 - N/A 31 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2017
AA - Annual Accounts 02 August 2017
PSC02 - N/A 28 July 2017
AP01 - Appointment of director 27 July 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AP01 - Appointment of director 21 June 2017
MR04 - N/A 27 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 30 March 2016
RESOLUTIONS - N/A 20 October 2015
AP03 - Appointment of secretary 29 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
MR04 - N/A 11 September 2015
MR01 - N/A 07 September 2015
AA - Annual Accounts 27 August 2015
MR04 - N/A 14 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 September 2014
MR01 - N/A 29 March 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 05 December 2013
MR01 - N/A 05 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 31 August 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
CERTNM - Change of name certificate 13 February 2009
CERTNM - Change of name certificate 03 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 13 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 April 2007
353 - Register of members 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 16 November 2006
225 - Change of Accounting Reference Date 09 November 2006
363a - Annual Return 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

A registered charge 04 December 2013 Fully Satisfied

N/A

A registered charge 04 December 2013 Fully Satisfied

N/A

Debenture 27 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.