Company NameErayz Limited
Company StatusDissolved
Company Number04696166
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kim Maria Jenkinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Kestrel Mews
Skelmersdale
Lancashire
WN8 6TD
Secretary NameMr Alan Jeffrey Wright
NationalityBritish
StatusClosed
Appointed28 April 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address40a Church Street
Orrell
Wigan
Lancashire
WN5 8TG
Director NameMr Roy James Jenkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleLasr Technician
Country of ResidenceEngland
Correspondence Address18 Kestrel Mews
Ashurst
Skelmersdale
Lancashire
WN8 6TD
Secretary NameMrs Kim Maria Jenkinson
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kestrel Mews
Skelmersdale
Lancashire
WN8 6TD
Secretary NameAlan Jeffrey Wright
NationalityBritish
StatusResigned
Appointed15 September 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Denshaw
Upholland
Lancashire
WN8 0AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40a Church Street
Orrell
Wigan
Lancashire
WN5 8TG
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

1 at £1Kim Maria Jenkinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1
(4 pages)
28 September 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1
(4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Director's details changed for Kim Maria Jenkinson on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Kim Maria Jenkinson on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Kim Maria Jenkinson on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Secretary's change of particulars / michaela wright / 02/06/2009 (2 pages)
3 June 2009Secretary's Change of Particulars / michaela wright / 02/06/2009 / Nationality was: other, now: british; Date of Birth was: 13-Apr-1977, now: 11-Dec-1946; Title was: mrs, now: mr; Forename was: michaela, now: alan; Middle Name/s was: jane, now: jeffrey; HouseName/Number was: , now: 40A; Street was: 8 hurlston avenue, now: church street; Area was: , (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 34 denshaw upholland lancashire WN8 0AY (1 page)
2 June 2009Registered office changed on 02/06/2009 from 34 denshaw upholland lancashire WN8 0AY (1 page)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Secretary appointed mrs michaela jane wright (1 page)
17 March 2009Appointment Terminated Secretary alan wright (1 page)
17 March 2009Secretary appointed mrs michaela jane wright (1 page)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Appointment terminated secretary alan wright (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 June 2006Return made up to 13/03/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 34 denshaw upholland lancashire WN8 0AY (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Return made up to 13/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2006Registered office changed on 05/06/06 from: 34 denshaw upholland lancashire WN8 0AY (1 page)
5 June 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 9 derby street ormskirk lancashire L39 2BJ (1 page)
23 March 2006Registered office changed on 23/03/06 from: 9 derby street ormskirk lancashire L39 2BJ (1 page)
1 June 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 June 2005Return made up to 13/03/05; full list of members (2 pages)
4 April 2005Accounts made up to 31 March 2004 (3 pages)
4 April 2005Accounts made up to 31 March 2004 (3 pages)
28 April 2004Return made up to 13/03/04; full list of members (7 pages)
28 April 2004Return made up to 13/03/04; full list of members (7 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (17 pages)