Company NameEasy Kitchens Limited
Company StatusDissolved
Company Number05582625
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John David Crawley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Keswick Avenue
Gatley
Cheadle
SK8 4LE
Secretary NameMrs Jayne Louise Crawley
NationalityEnglish
StatusClosed
Appointed13 December 2006(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Keswick Avenue
Gatley
Cheadle
Cheshire
SK8 4LE
Secretary NameStuart Barry Kay
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft 64 The Avenue
Sale
Cheshire
M33 4WA
Director NameDavid Bartle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 20 July 2009)
RoleKitchen Designer
Correspondence Address9 Saxon Court
Sale
Cheshire
M33 3YP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Keswick Avenue, Gatley
Cheadle
Cheshire
SK8 4LE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

50 at £1Jayne Louise Crawley
50.00%
Ordinary
50 at £1John David Crawley
50.00%
Ordinary

Financials

Year2014
Net Worth-£656
Current Liabilities£656

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Total exemption full accounts made up to 30 October 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 30 October 2017 (6 pages)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
5 July 2017Total exemption full accounts made up to 30 October 2016 (6 pages)
5 July 2017Total exemption full accounts made up to 30 October 2016 (6 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
8 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
8 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
8 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
13 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
1 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
1 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for John David Crawley on 4 October 2009 (2 pages)
30 October 2009Director's details changed for John David Crawley on 4 October 2009 (2 pages)
30 October 2009Director's details changed for John David Crawley on 4 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 July 2009Appointment terminated director david bartle (1 page)
22 July 2009Appointment terminated director david bartle (1 page)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 October 2007Return made up to 04/10/07; full list of members (3 pages)
25 October 2007Return made up to 04/10/07; full list of members (3 pages)
31 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
2 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
16 October 2006Return made up to 04/10/06; full list of members (2 pages)
16 October 2006Return made up to 04/10/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Secretary resigned (1 page)
4 October 2005Incorporation (15 pages)
4 October 2005Incorporation (15 pages)