Company NameEasy Strategies Limited
Company StatusDissolved
Company Number03995185
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Roberts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (closed 03 August 2004)
RoleComputer Consultant
Correspondence Address18 Lower Lyndon Avenue
Shevington
Wigan
WN6 8BY
Secretary NameHelen Roberts
NationalityBritish
StatusClosed
Appointed25 May 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address18 Lower Lyndon Avenue
Shevington
Wigan
NN6 8BY
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleOffice Admininstrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address18 Lower Lyndon Avenue
Shevington
Wigan
WN6 8BY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Net Worth£2,477
Cash£4,734
Current Liabilities£6,852

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 June 2003Return made up to 16/05/03; full list of members (6 pages)
26 March 2003Registered office changed on 26/03/03 from: 35 elnup avenue shevington wigan lancashire WN6 8AT (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
11 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
15 February 2002Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
24 October 2001Registered office changed on 24/10/01 from: 68 woodland road leeds west yorkshire LS15 7DJ (1 page)
24 October 2001Director's particulars changed (1 page)
24 October 2001Secretary's particulars changed (1 page)
22 June 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Director's particulars changed (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
13 June 2000Registered office changed on 13/06/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)