About

Registered Number: 06118639
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Based in Manchester, Ezealous Ltd was founded on 20 February 2007, it has a status of "Liquidation". The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWCETT, Jonathan William 01 June 2011 - 1
FAWCETT, Ian William 20 February 2007 21 August 2012 1
FAWCETT, Kerry Leanne 01 June 2011 16 August 2017 1
FAWCETT, Susan Jane 20 February 2007 23 September 2013 1

Filing History

Document Type Date
NDISC - N/A 13 February 2018
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 29 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2018
LIQ02 - N/A 29 January 2018
CS01 - N/A 02 October 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 24 July 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 22 August 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 20 May 2012
AA01 - Change of accounting reference date 17 May 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 02 August 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 16 November 2010
CERTNM - Change of name certificate 28 September 2010
CONNOT - N/A 28 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 09 December 2008
363a - Annual Return 28 February 2008
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.