About

Registered Number: 04872341
Date of Incorporation: 20/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 8 months ago)
Registered Address: Kindertons House, Marshfield Bank, Crewe, CW2 8UY,

 

Based in Crewe, Equi Rehab Ltd was founded on 20 August 2003, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Dunkerley, Andrew John, Morrison, Kirsten for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNKERLEY, Andrew John 16 November 2016 09 May 2018 1
MORRISON, Kirsten 29 May 2015 16 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
AA01 - Change of accounting reference date 13 September 2018
CS01 - N/A 29 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
PSC05 - N/A 19 June 2018
PSC05 - N/A 19 June 2018
RESOLUTIONS - N/A 07 June 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AA01 - Change of accounting reference date 30 May 2018
AD01 - Change of registered office address 30 May 2018
AA - Annual Accounts 14 March 2018
PSC02 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 06 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2016
AD04 - Change of location of company records to the registered office 17 November 2016
AD04 - Change of location of company records to the registered office 17 November 2016
AD04 - Change of location of company records to the registered office 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AP03 - Appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
AD01 - Change of registered office address 17 November 2016
MR04 - N/A 17 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 May 2016
PARENT_ACC - N/A 13 April 2016
GUARANTEE2 - N/A 13 April 2016
AGREEMENT2 - N/A 13 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA01 - Change of accounting reference date 17 September 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 31 July 2015
CC04 - Statement of companies objects 31 July 2015
MR01 - N/A 29 July 2015
AP01 - Appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
MR04 - N/A 11 June 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AD01 - Change of registered office address 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 23 July 2013
AA01 - Change of accounting reference date 21 May 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 18 April 2012
AUD - Auditor's letter of resignation 14 September 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 01 August 2008
395 - Particulars of a mortgage or charge 06 June 2008
RESOLUTIONS - N/A 05 June 2008
RESOLUTIONS - N/A 05 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
CERTNM - Change of name certificate 07 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
225 - Change of Accounting Reference Date 26 October 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
AA - Annual Accounts 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
363a - Annual Return 08 September 2004
225 - Change of Accounting Reference Date 03 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 30 August 2003
CERTNM - Change of name certificate 22 August 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

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

N/A

Debenture 29 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.