Company NameEasi-Hire North Limited
DirectorMichael Smith
Company StatusDissolved
Company Number03762135
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMichael Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressHavanna House
Main Road, Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7JJ
Secretary NameChristine Smith
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address5 March Terrace
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7AF
Director NameChristine Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2000)
RoleSecretary
Correspondence Address2 The Winding
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£6,439
Current Liabilities£28,982

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

31 March 2004Dissolved (1 page)
31 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Statement of affairs (7 pages)
16 July 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2002Registered office changed on 29/06/02 from: havanna house main road, dinnington newcastle upon tyne tyne & wear NE13 7JJ (1 page)
22 April 2002Secretary's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 March 2001Return made up to 04/01/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: marlene house main road, dinnington newcastle upon tyne tyne & wear NE13 7JJ (1 page)
28 January 2001Director's particulars changed (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 35 canterbury way wideopen newcastle upon tyne tyne & wear NE13 6JQ (1 page)
25 January 2000Return made up to 04/01/00; full list of members (5 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 January 2000New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (16 pages)