Company NameEasyservice Limited
DirectorsSuzanne Karen Stanford and Scott Gregory Smith
Company StatusDissolved
Company Number04432527
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Suzanne Karen Stanford
Date of BirthNovember 1971 (Born 52 years ago)
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleDrainage
Correspondence Address8 Main Street
Stanford On Soar
Leicestershire
LE12 5PY
Secretary NameMrs Suzanne Karen Stanford
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Main Street
Stanford On Soar
Leicestershire
LE12 5PY
Director NameMr Scott Gregory Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(1 year, 11 months after company formation)
Appointment Duration20 years
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Melton Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5RQ
Secretary NameStonebell Management Ltd (Corporation)
StatusCurrent
Appointed01 December 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address6 Oxford Street
Nottingham
Nottinghamshire
NG1 5BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2006Dissolved (1 page)
1 March 2006Notice of move from Administration to Dissolution (9 pages)
20 October 2005Administrator's progress report (6 pages)
6 June 2005Result of meeting of creditors (3 pages)
24 May 2005Statement of administrator's proposal (30 pages)
12 May 2005Statement of affairs (5 pages)
20 April 2005Registered office changed on 20/04/05 from: 6 oxford street nottingham nottinghamshire NG1 5BH (1 page)
15 April 2005Appointment of an administrator (1 page)
15 June 2004Return made up to 07/05/04; full list of members (8 pages)
7 June 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 May 2003Return made up to 07/05/03; full list of members (8 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)