Company NameEasi-Care Services (UK) Ltd
Company StatusDissolved
Company Number05257879
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)
Previous NameAdapt-Ability (GB) Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Richardson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleBusinessman
Correspondence Address18 Keswick Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 8NL
Director NameBruce Burnett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2012)
RoleBusinessman
Correspondence Address122 Myrella Crescent
Tunstall
Sunderland
Tyne & Wear
SR2 9DQ
Secretary NameAnthony Richardson
NationalityBritish
StatusClosed
Appointed11 November 2004(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 21 May 2012)
RoleBusinessman
Correspondence Address18 Keswick Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 8NL
Secretary NameJohn Anderson Ltd Accountants (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2011Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
30 December 2011Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
4 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2008Statement of affairs (7 pages)
4 January 2008Statement of affairs (7 pages)
4 January 2008Appointment of a voluntary liquidator (1 page)
4 January 2008Appointment of a voluntary liquidator (1 page)
4 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2007Registered office changed on 05/12/07 from: 146 newcastle road sunderland tyne & wear SR5 1NA (1 page)
5 December 2007Registered office changed on 05/12/07 from: 146 newcastle road sunderland tyne & wear SR5 1NA (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 13/10/06; full list of members (7 pages)
30 October 2006Return made up to 13/10/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 December 2005Return made up to 13/10/05; full list of members (7 pages)
8 December 2005Return made up to 13/10/05; full list of members (7 pages)
27 July 2005Particulars of mortgage/charge (5 pages)
27 July 2005Particulars of mortgage/charge (5 pages)
15 April 2005Company name changed adapt-ability (GB) LTD\certificate issued on 15/04/05 (3 pages)
15 April 2005Company name changed adapt-ability (GB) LTD\certificate issued on 15/04/05 (3 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
13 October 2004Incorporation (11 pages)