EASECOURT LIMITED

Register to unlock more data on OkredoRegister

EASECOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01521609

Incorporation date

13/10/1980

Size

Dormant

Contacts

Registered address

Registered address

Horns Cottage Poors End, Grainthorpe, Louth, Lincolnshire LN11 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon09/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2016
First Gazette notice for voluntary strike-off
dot icon17/05/2016
Application to strike the company off the register
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/06/2015
Director's details changed for Mark Stuart Freemantle on 2015-05-27
dot icon18/06/2015
Registered office address changed from Haven House, Scalp Road Fishtoft Boston Lincs PE21 0SH to Horns Cottage Poors End Grainthorpe Louth Lincolnshire LN11 7JB on 2015-06-18
dot icon18/06/2015
Secretary's details changed for Mrs Amanda Catherine Freemantle on 2015-05-27
dot icon04/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/12/2011
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/01/2010
Director's details changed for Mark Stuart Freemantle on 2009-10-01
dot icon06/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Director's particulars changed
dot icon28/11/2006
Secretary's particulars changed
dot icon28/11/2006
Registered office changed on 28/11/06 from: hazelrigg, pipwell gate saracens head holbeach lincs PE12 8BA
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Secretary's particulars changed
dot icon26/06/2006
Registered office changed on 26/06/06 from: 4 north shore road hayling island hampshire PO11 0HL
dot icon26/06/2006
Director's particulars changed
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1999
Registered office changed on 07/10/99 from: 28 sparrow grove otterbourne winchester hampshire SO21 2DL
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1995-12-31
dot icon29/12/1995
Return made up to 31/12/95; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon12/12/1993
Registered office changed on 12/12/93 from: unit 20 sea vixen industrial estate wilverley road,christchurch dorset BH23 3RU
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon14/04/1993
Particulars of mortgage/charge
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Secretary resigned;director resigned
dot icon27/08/1992
New secretary appointed
dot icon17/03/1992
Accounts for a small company made up to 1990-12-31
dot icon07/02/1992
Secretary resigned;new secretary appointed
dot icon07/02/1992
Return made up to 31/12/91; no change of members
dot icon07/02/1992
Return made up to 31/12/90; full list of members
dot icon10/12/1991
Full accounts made up to 1989-12-31
dot icon28/03/1990
Full accounts made up to 1988-12-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon11/11/1988
Wd 27/10/88 ad 31/10/88--------- £ si 1@1=1 £ ic 99/100
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 30/08/88; full list of members
dot icon18/08/1988
Director resigned
dot icon04/11/1987
Return made up to 10/07/87; full list of members
dot icon04/11/1987
Registered office changed on 04/11/87 from: 21 westby road boscombe bournemouth bhs 1HA
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon11/11/1986
Full accounts made up to 1985-12-31
dot icon11/11/1986
Return made up to 18/06/86; full list of members
dot icon02/07/1986
Full accounts made up to 1984-12-31
dot icon14/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freemantle, Amanda Catherine
Secretary
07/08/1992 - Present
-
Freemantle, Mark Stuart
Secretary
31/01/1992 - 01/11/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASECOURT LIMITED

EASECOURT LIMITED is an(a) Dissolved company incorporated on 13/10/1980 with the registered office located at Horns Cottage Poors End, Grainthorpe, Louth, Lincolnshire LN11 7JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASECOURT LIMITED?

toggle

EASECOURT LIMITED is currently Dissolved. It was registered on 13/10/1980 and dissolved on 09/08/2016.

Where is EASECOURT LIMITED located?

toggle

EASECOURT LIMITED is registered at Horns Cottage Poors End, Grainthorpe, Louth, Lincolnshire LN11 7JB.

What does EASECOURT LIMITED do?

toggle

EASECOURT LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for EASECOURT LIMITED?

toggle

The latest filing was on 09/08/2016: Final Gazette dissolved via voluntary strike-off.