Company NameEasyreclaim.co.uk Ltd
DirectorCaroline Young
Company StatusActive - Proposal to Strike off
Company Number07342582
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMiss Caroline Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address60 Reddish Lane
Manchester
M18 7JN
Director NameMs Hayley McCarthy
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Greenbank Road
Watford
WD17 4JL
Director NameMr Syed Muhammad Yasir Anwar
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(5 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Meridian Business Centre Unit 21a
King Street
Oldham
OL8 1EZ

Contact

Websiteeasyreclaim.co.uk
Email address[email protected]
Telephone0800 0787506
Telephone regionFreephone

Location

Registered AddressUnit 4, Broseley House
81 Union Street
Oldham
OL1 1PF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Caroline Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,340
Cash£167
Current Liabilities£3,507

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 December 2020 (3 years, 4 months ago)
Next Return Due17 December 2021 (overdue)

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
18 October 2016Registered office address changed from The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ England to Unit 4 Broseley House Union Street Oldham OL1 1PF on 18 October 2016 (1 page)
18 October 2016Registered office address changed from The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ England to Unit 4 Broseley House Union Street Oldham OL1 1PF on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit 4 Broseley House Union Street Oldham OL1 1PF England to Unit 4, Broseley House 81 Union Street Oldham OL1 1PF on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit 4 Broseley House Union Street Oldham OL1 1PF England to Unit 4, Broseley House 81 Union Street Oldham OL1 1PF on 18 October 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
21 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
13 June 2016Termination of appointment of Syed Muhammad Yasir Anwar as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Syed Muhammad Yasir Anwar as a director on 13 June 2016 (1 page)
9 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
9 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
18 April 2016Appointment of Mr Syed Anwar as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mr Syed Anwar as a director on 15 April 2016 (2 pages)
30 March 2016Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH to The Meridian Business Centre Unit 21a King Street Oldham OL8 1EZ on 30 March 2016 (1 page)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
22 September 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Hayley Mccarthy as a director on 3 December 2014 (1 page)
26 November 2014Registered office address changed from 197 Greenbank Road Watford WD17 4JL to Universal Square Devonshire Street North Manchester M12 6JH on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 197 Greenbank Road Watford WD17 4JL to Universal Square Devonshire Street North Manchester M12 6JH on 26 November 2014 (1 page)
10 November 2014Appointment of Caroline Young as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Caroline Young as a director on 10 November 2014 (2 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
9 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
9 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
20 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)