About

Registered Number: 03880468
Date of Incorporation: 19/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (9 years and 8 months ago)
Registered Address: 74 Dickenson Road, Rusholme, Manchester, M14 5HF

 

Based in Manchester, Easycare Building Services Ltd was established in 1999, it's status at Companies House is "Dissolved". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Robert Frank 22 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER, Susan Margaret 22 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 01 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 05 December 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.