Company NameEasylife Products Ltd
Company StatusDissolved
Company Number05022822
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NamePhilip Anthony McEneany
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Coleridge Avenue
Sutton
Surrey
SM1 3RQ
Secretary NameCatherine Shelia McEneaney
NationalityBritish
StatusClosed
Appointed07 October 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 November 2008)
RoleCompany Director
Correspondence Address31 Carew Road
Thornton Heath
Croydon
Surrey
CR7 7RF
Secretary NameLeisa McEneany
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleManager
Correspondence Address10 Coleridge Avenue
Sutton
Surrey
SM1 3RQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address9 Ladbroke Road
Epsom
Surrey
KT18 5BG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 March 2007Return made up to 22/01/07; full list of members (6 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
24 October 2006Registered office changed on 24/10/06 from: 9 ladbroke road epsom surrey KT18 5BG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 10 coleridge avenue sutton SM1 3RQ (1 page)
23 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)