Company NameEasytank Rentals Limited
Company StatusDissolved
Company Number06763726
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMrs Maureen James
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birch Cottage
Stamford Lane Christleton
Chester
CH3 7QD
Wales
Director NameStephen Paul James
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverbirch Cottage
Stamford Lane Christleton
Chester
CH3 7QD
Wales
Secretary NameMrs Maureen James
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birch Cottage
Stamford Lane Christleton
Chester
CH3 7QD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(5 pages)
13 January 2009Director and secretary appointed maureen james (2 pages)
13 January 2009Ad 02/12/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
13 January 2009Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Appointment terminated director christine avis (1 page)
13 January 2009Appointment Terminated Director christine avis (1 page)
13 January 2009Director and secretary appointed maureen james (2 pages)
13 January 2009Director appointed stephen paul james (2 pages)
13 January 2009Director appointed stephen paul james (2 pages)
2 December 2008Incorporation (12 pages)
2 December 2008Incorporation (12 pages)