Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director Name | Mr Matthew James Dolan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Anglia House Carrs Road Chealde Stockport Cheshire SK8 2LA |
Secretary Name | Matthew James Dolan |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Anglia House Carrs Road Chealde Stockport Cheshire SK8 2LA |
Director Name | Mr Andrew Mark Shaw |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Riverview Riverview, The Embankment Business Par Heaton Mersey Stockport Cheshire SK4 3GN |
Director Name | Mr Keith William Wardell |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2014) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 1 Riverview Riverview, The Embankment Business Par Heaton Mersey Stockport Cheshire SK4 3GN |
Registered Address | 1 Riverview Riverview, The Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
100 at £1 | Gerrard Finneran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £299 |
Cash | £1,339 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Orchard Funding LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2014 | Delivered on: 28 January 2014 Persons entitled: Bexhill UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Termination of appointment of Keith William Wardell as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Andrew Mark Shaw as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Keith William Wardell as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Andrew Mark Shaw as a director on 31 July 2014 (1 page) |
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 April 2014 | Registered office address changed from 2Nd Floor, Anglia House Carrs Road Chealde Stockport Cheshire SK8 2LA on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 2Nd Floor, Anglia House Carrs Road Chealde Stockport Cheshire SK8 2LA on 24 April 2014 (1 page) |
31 January 2014 | Registration of charge 072916750002 (17 pages) |
31 January 2014 | Registration of charge 072916750002 (17 pages) |
28 January 2014 | Registration of charge 072916750001 (17 pages) |
28 January 2014 | Registration of charge 072916750001 (17 pages) |
25 November 2013 | Appointment of Mr Keith William Wardell as a director (2 pages) |
25 November 2013 | Appointment of Mr Andrew Mark Shaw as a director (2 pages) |
25 November 2013 | Appointment of Mr Keith William Wardell as a director (2 pages) |
25 November 2013 | Appointment of Mr Andrew Mark Shaw as a director (2 pages) |
31 October 2013 | Company name changed easyreadies LTD\certificate issued on 31/10/13
|
31 October 2013 | Company name changed easyreadies LTD\certificate issued on 31/10/13
|
3 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 October 2012 | Termination of appointment of Matthew Dolan as a secretary (1 page) |
22 October 2012 | Termination of appointment of Matthew Dolan as a director (1 page) |
22 October 2012 | Termination of appointment of Matthew Dolan as a secretary (1 page) |
22 October 2012 | Termination of appointment of Matthew Dolan as a director (1 page) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|