About

Registered Number: 05301996
Date of Incorporation: 01/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Millshaw, Ring Road, Beeston, Leeds, LS11 8EG

 

Founded in 2004, Evans Easyspace (Chester) Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies director is listed as Douglas, Lynsey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Lynsey 26 October 2010 16 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 15 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2019
SH19 - Statement of capital 14 November 2019
RESOLUTIONS - N/A 29 October 2019
CAP-SS - N/A 29 October 2019
MR04 - N/A 16 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 14 December 2016
MR01 - N/A 24 June 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 03 December 2015
MR04 - N/A 15 September 2015
AA01 - Change of accounting reference date 06 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 19 May 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 December 2012
SH01 - Return of Allotment of shares 18 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 December 2011
AA01 - Change of accounting reference date 09 May 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AP03 - Appointment of secretary 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 16 April 2010
AUD - Auditor's letter of resignation 02 March 2010
AR01 - Annual Return 08 December 2009
RESOLUTIONS - N/A 10 October 2009
MEM/ARTS - N/A 10 October 2009
TM01 - Termination of appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
RESOLUTIONS - N/A 07 June 2005
RESOLUTIONS - N/A 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2016 Fully Satisfied

N/A

Debenture 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.