About

Registered Number: 02596117
Date of Incorporation: 27/03/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2018 (5 years and 5 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.