Company NameEzypart Wholesale Limited
Company StatusDissolved
Company Number05053778
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameWholesale Boiler Spares Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameSandro Salvucci
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed01 November 2004(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address13 Jerome Court
59 The Limes Avenue
London
N11 1RF
Director NameMrs Louise Holbrough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
South End Seaton Ross
York
YO42 4LZ
Secretary NameMr Derrick John Rastall
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGyfford
10 Burnby Lane, Pocklington
York
North Yorkshire
YO42 2QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2005(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 10 February 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 April 2007Return made up to 24/02/07; no change of members (6 pages)
23 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: prospect house, barmby road pocklington north yorkshire YO42 2DP (1 page)
6 May 2005Return made up to 24/02/05; full list of members (8 pages)
25 November 2004New director appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
25 October 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)