Company NameEasistand Limited
Company StatusDissolved
Company Number04547455
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)
Previous NameStandeasi Limited

Directors

Director NameAnthony Acheson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address689 Chorley New Road
Lostock
Bolton
BL6 4AG
Director NameAndrew David Wallace
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RolePrinter
Correspondence Address6 Brooklands
Horwich
Bolton
Lancashire
BL6 5RW
Director NameDavid Patrick Wallace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravenswood Drive
Bolton
Lancashire
BL1 5AJ
Secretary NameDavid Patrick Wallace
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravenswood Drive
Bolton
Lancashire
BL1 5AJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Lonsdale Road
Bolton
Lancashire
BL1 4PW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
7 February 2003Company name changed standeasi LIMITED\certificate issued on 07/02/03 (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: rm company services LIMITED 2ND floor 80, great eastern street london EC2A 3RX (1 page)