Company NameEasy Magazines Ltd.
Company StatusDissolved
Company Number04093117
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRobin Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address6 Adams Close
Poynton
SK12 1YF
Secretary NameKaren Battrick
NationalityBritish
StatusClosed
Appointed06 April 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Edgeley Road
Stockport
Cheshire
SK3 9NG
Director NameLinzi Wilkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleManager
Correspondence Address6 Adams Close
Poynton
Stockport
Cheshire
SK12 1YF
Secretary NameRobin Wilkinson
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Adams Close
Poynton
SK12 1YF
Director NameWayne David Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2005)
RoleEditor
Correspondence Address8 Armoury Towers
Macclesfield
SK11 8HF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
4 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2006Director resigned (1 page)
22 November 2005Return made up to 19/10/05; full list of members (7 pages)
28 April 2005Registered office changed on 28/04/05 from: city wharf new bailey street manchester M3 5ER (1 page)
21 March 2005Return made up to 19/10/04; full list of members (7 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
14 May 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
25 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 December 2003Return made up to 19/10/03; full list of members (6 pages)
8 April 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
6 November 2002Registered office changed on 06/11/02 from: ford campbell city wharf new bailey street manchester M3 5ER (1 page)
6 November 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
22 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 August 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
3 May 2002Particulars of mortgage/charge (3 pages)
18 December 2001Ad 20/10/00--------- £ si 99@1 (2 pages)
14 December 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2000Secretary resigned (2 pages)