Company NameEasylay Concrete Products Limited
DirectorStephen Surtees
Company StatusDissolved
Company Number02848732
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement

Directors

Director NameMr Stephen Surtees
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(10 months after company formation)
Appointment Duration29 years, 10 months
RoleHaulage Contractor
Correspondence Address1 Middridge Road
Rushyford
Ferryhill
County Durham
DL17 0NH
Secretary NameDawn Mary Lees Mekins
NationalityBritish
StatusCurrent
Appointed28 June 1994(10 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence Address6 Hill View
Byers Green
Spennymoor
County Durham
DL16 7PB
Director NameRobert Surtees
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStandalone Farm
Chilton
Ferryhill
County Durham
DL17 0PY
Secretary NameMr Stephen Surtees
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleConcrete Mixing
Correspondence Address1 Middridge Road
Rushyford
Ferryhill
County Durham
DL17 0NH
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address4 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 April 1999Dissolved (1 page)
11 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Appointment of a voluntary liquidator (2 pages)
14 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 October 1995Registered office changed on 09/10/95 from: 3 kensington bishop auckland co durham DL14 6HX (1 page)