About

Registered Number: 03360511
Date of Incorporation: 25/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 23-24 Westminster Buildings Theatre Square, Nottingham, NG1 6LG

 

Founded in 1997, Easy Care Products Ltd have registered office in Nottingham, it has a status of "Dissolved". The current directors of this company are Hester, Robert George, Hester, Sheila Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESTER, Robert George 25 April 1997 - 1
HESTER, Sheila Rosemary 25 April 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2014
AD01 - Change of registered office address 08 August 2013
RESOLUTIONS - N/A 06 August 2013
4.20 - N/A 06 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2013
AR01 - Annual Return 04 May 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 27 May 2009
353 - Register of members 17 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 22 September 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 24 May 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
363s - Annual Return 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
AA - Annual Accounts 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
363s - Annual Return 05 June 1999
AA - Annual Accounts 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
363s - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
RESOLUTIONS - N/A 14 July 1998
225 - Change of Accounting Reference Date 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
123 - Notice of increase in nominal capital 14 July 1998
288b - Notice of resignation of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.