Company NameEZEE Skips Ltd
Company StatusDissolved
Company Number07065908
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 4 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Anthony Doyle
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(2 days after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2012)
RoleRoyal Mail
Country of ResidenceUnited Kingdom
Correspondence Address76c Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameMr Jeffrey Paul Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(2 days after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Standard Road
Croxtech
Liverpool
L11 4SS
Director NameMr Jeffrey Paul Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(2 days after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Standard Road
Croxtech
Liverpool
L11 4SS
Director NameMr David Timothy Hughes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(2 days after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address76c Davyhulme Road
Urmston
Manchester
M41 7DN

Location

Registered Address76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 3
(15 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 3
(15 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 3
(15 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Appointment of Jeffery Paul Harrison as a director (3 pages)
13 April 2010Appointment of Jeffery Paul Harrison as a director (3 pages)
17 February 2010Appointment of David Timothy Hughes as a director (3 pages)
17 February 2010Appointment of Stephen Anthony Doyle as a director (3 pages)
17 February 2010Appointment of David Timothy Hughes as a director (3 pages)
17 February 2010Appointment of Stephen Anthony Doyle as a director (3 pages)
4 November 2009Incorporation (22 pages)
4 November 2009Incorporation (22 pages)