Founded in 1991, Easyview (Manchester) Ltd has its registered office in Preston, it has a status of "Dissolved". We do not know the number of employees at the organisation. The current directors of this business are Heald, Alison, Heald, Joan, Stephens, Joan Ruth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENS, Joan Ruth | 29 January 1995 | 03 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALD, Alison | 03 March 2007 | 30 June 2014 | 1 |
HEALD, Joan | 08 April 1991 | 28 March 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 October 2018 | |
LIQ13 - N/A | 25 July 2018 | |
LIQ03 - N/A | 02 May 2018 | |
LIQ03 - N/A | 31 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 August 2016 | |
LIQ MISC OC - N/A | 25 August 2016 | |
4.40 - N/A | 25 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2016 | |
AD01 - Change of registered office address | 06 May 2015 | |
RESOLUTIONS - N/A | 30 April 2015 | |
4.70 - N/A | 30 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2015 | |
AD01 - Change of registered office address | 26 February 2015 | |
AR01 - Annual Return | 29 December 2014 | |
TM01 - Termination of appointment of director | 29 December 2014 | |
TM01 - Termination of appointment of director | 29 December 2014 | |
TM02 - Termination of appointment of secretary | 29 December 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
CERTNM - Change of name certificate | 09 July 2014 | |
CONNOT - N/A | 09 July 2014 | |
MR04 - N/A | 02 July 2014 | |
SH03 - Return of purchase of own shares | 02 July 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
RESOLUTIONS - N/A | 10 June 2014 | |
SH06 - Notice of cancellation of shares | 10 June 2014 | |
RESOLUTIONS - N/A | 03 June 2014 | |
RESOLUTIONS - N/A | 03 June 2014 | |
RESOLUTIONS - N/A | 03 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2014 | |
CC04 - Statement of companies objects | 03 June 2014 | |
SH19 - Statement of capital | 03 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 June 2014 | |
CAP-SS - N/A | 03 June 2014 | |
MR01 - N/A | 09 May 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 15 May 2013 | |
MR01 - N/A | 19 April 2013 | |
SH01 - Return of Allotment of shares | 07 September 2012 | |
RESOLUTIONS - N/A | 22 August 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 30 April 2011 | |
AR01 - Annual Return | 18 April 2011 | |
CH03 - Change of particulars for secretary | 18 April 2011 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 27 April 2010 | |
RESOLUTIONS - N/A | 09 February 2010 | |
CC04 - Statement of companies objects | 09 February 2010 | |
MEM/ARTS - N/A | 09 February 2010 | |
AA01 - Change of accounting reference date | 14 October 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 28 February 2005 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 18 March 2004 | |
287 - Change in situation or address of Registered Office | 01 August 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 27 February 2003 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 11 March 2002 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 23 November 1999 | |
363s - Annual Return | 24 March 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 24 April 1998 | |
AA - Annual Accounts | 19 February 1998 | |
363s - Annual Return | 04 April 1997 | |
AA - Annual Accounts | 21 January 1997 | |
395 - Particulars of a mortgage or charge | 08 October 1996 | |
363s - Annual Return | 01 April 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 21 March 1995 | |
288 - N/A | 01 March 1995 | |
288 - N/A | 22 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1995 | |
AA - Annual Accounts | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 28 March 1994 | |
AA - Annual Accounts | 21 February 1994 | |
RESOLUTIONS - N/A | 20 July 1993 | |
RESOLUTIONS - N/A | 20 July 1993 | |
RESOLUTIONS - N/A | 20 July 1993 | |
363s - Annual Return | 27 June 1993 | |
AA - Annual Accounts | 12 November 1992 | |
288 - N/A | 11 November 1992 | |
363s - Annual Return | 06 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1991 | |
RESOLUTIONS - N/A | 24 April 1991 | |
287 - Change in situation or address of Registered Office | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
CERTNM - Change of name certificate | 19 April 1991 | |
NEWINC - New incorporation documents | 27 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2014 | Fully Satisfied |
N/A |
A registered charge | 16 April 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 01 October 1996 | Fully Satisfied |
N/A |