Company NameExpert-Ease UK Limited
Company StatusDissolved
Company Number06895604
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAnthony Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address20 Derwentdale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7QL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameAlan Spinks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Vale
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 4 Parsons House
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

1 at 1Alan Spinks
50.00%
Ordinary
1 at 1Anthony Richardson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Application to strike the company off the register (3 pages)
12 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
12 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
14 July 2010Termination of appointment of Alan Spinks as a director (3 pages)
14 July 2010Termination of appointment of Alan Spinks as a director (3 pages)
25 May 2010Director's details changed for Anthony Richardson on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Anthony Richardson on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Anthony Richardson on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 2
(4 pages)
10 August 2009Ad 05/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 August 2009Ad 05/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
16 May 2009Director appointed alan spinks (2 pages)
16 May 2009Director appointed anthony richardson (2 pages)
16 May 2009Director appointed anthony richardson (2 pages)
16 May 2009Director appointed alan spinks (2 pages)
11 May 2009Appointment Terminated Secretary waterlow secretaries LIMITED (2 pages)
11 May 2009Appointment Terminated Director dunstana davies (1 page)
11 May 2009Appointment terminated secretary waterlow secretaries LIMITED (2 pages)
11 May 2009Appointment terminated director dunstana davies (1 page)
5 May 2009Incorporation (20 pages)
5 May 2009Incorporation (20 pages)