Founded in 2006, Easter Developments (Widnes) Ltd have registered office in London, it has a status of "Dissolved". The organisation has one director listed as Lenthall, Nicola Louise in the Companies House registry. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LENTHALL, Nicola Louise | 18 February 2011 | 29 May 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2017 | |
DISS16(SOAS) - N/A | 22 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 February 2016 | |
RM02 - N/A | 30 December 2015 | |
TM01 - Termination of appointment of director | 17 February 2015 | |
RM01 - N/A | 15 September 2014 | |
DISS16(SOAS) - N/A | 19 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2014 | |
AR01 - Annual Return | 21 March 2014 | |
DISS16(SOAS) - N/A | 08 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AD01 - Change of registered office address | 29 May 2013 | |
TM01 - Termination of appointment of director | 29 May 2013 | |
TM02 - Termination of appointment of secretary | 29 May 2013 | |
MISC - Miscellaneous document | 09 April 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
AR01 - Annual Return | 16 July 2012 | |
TM01 - Termination of appointment of director | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
TM02 - Termination of appointment of secretary | 23 February 2011 | |
AP03 - Appointment of secretary | 23 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
RESOLUTIONS - N/A | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AR01 - Annual Return | 23 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 31 July 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
AA - Annual Accounts | 17 December 2008 | |
395 - Particulars of a mortgage or charge | 25 October 2008 | |
363a - Annual Return | 31 July 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 03 August 2007 | |
395 - Particulars of a mortgage or charge | 05 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2006 | |
225 - Change of Accounting Reference Date | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
NEWINC - New incorporation documents | 11 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Security over cash deposits - direct | 22 December 2011 | Outstanding |
N/A |
Debenture | 29 July 2010 | Outstanding |
N/A |
Security assignment | 23 October 2008 | Outstanding |
N/A |
Legal mortgage | 21 February 2007 | Outstanding |
N/A |
Debenture | 21 February 2007 | Outstanding |
N/A |
Legal charge | 21 February 2007 | Outstanding |
N/A |