About

Registered Number: 02592179
Date of Incorporation: 15/03/1991 (33 years and 3 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Equimatrix Ltd was setup in 1991, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation. Equimatrix Ltd has 3 directors listed as Wilding, Timothy Colin, Ainsworth, Sheila Ann, Wilding, Timothy Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDING, Timothy Colin 03 October 2005 - 1
WILDING, Timothy Colin 21 October 1994 14 October 1996 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Sheila Ann 20 March 1991 11 February 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 December 2019
RESOLUTIONS - N/A 27 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2019
LIQ01 - N/A 27 December 2019
AA - Annual Accounts 13 August 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 18 July 2019
RESOLUTIONS - N/A 24 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AAMD - Amended Accounts 09 May 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 09 April 2013
CH01 - Change of particulars for director 29 October 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 27 October 2012
RESOLUTIONS - N/A 10 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2012
AA - Annual Accounts 02 May 2012
SH01 - Return of Allotment of shares 13 October 2011
AR01 - Annual Return 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 12 October 2011
RESOLUTIONS - N/A 10 October 2011
CC04 - Statement of companies objects 10 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 26 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 08 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
363a - Annual Return 18 July 2003
AA - Annual Accounts 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
363a - Annual Return 10 October 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
123 - Notice of increase in nominal capital 02 June 2002
AA - Annual Accounts 05 May 2002
363a - Annual Return 13 September 2001
AA - Annual Accounts 18 January 2001
363a - Annual Return 14 September 2000
AA - Annual Accounts 09 March 2000
363a - Annual Return 09 September 1999
AA - Annual Accounts 22 January 1999
363a - Annual Return 20 July 1998
AA - Annual Accounts 28 April 1998
363a - Annual Return 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 04 May 1997
AA - Annual Accounts 27 February 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
363a - Annual Return 30 July 1996
AA - Annual Accounts 30 April 1996
CERTNM - Change of name certificate 21 February 1996
AA - Annual Accounts 31 July 1995
363x - Annual Return 21 July 1995
363(353) - N/A 21 July 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
288 - N/A 01 March 1995
CERTNM - Change of name certificate 28 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 February 1995
363x - Annual Return 24 February 1995
287 - Change in situation or address of Registered Office 30 January 1995
288 - N/A 10 November 1994
AUD - Auditor's letter of resignation 10 November 1994
287 - Change in situation or address of Registered Office 11 August 1994
CERTNM - Change of name certificate 09 August 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 15 March 1993
AAMD - Amended Accounts 19 January 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 05 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1991
CERTNM - Change of name certificate 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
NEWINC - New incorporation documents 15 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.