About

Registered Number: 05872394
Date of Incorporation: 11/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: MACKENZIE FIELD, Hyde House, The Hyde, London, NW9 6LA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENTHALL, Nicola Louise 18 February 2011 29 May 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.