EASYVIEW (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

EASYVIEW (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02596117

Incorporation date

26/03/1991

Size

Full

Contacts

Registered address

Registered address

1 Winckley Court, Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1991)
dot icon24/10/2018
Final Gazette dissolved following liquidation
dot icon24/07/2018
Return of final meeting in a members' voluntary winding up
dot icon01/05/2018
Liquidators' statement of receipts and payments to 2018-04-15
dot icon30/05/2017
Liquidators' statement of receipts and payments to 2017-04-15
dot icon24/08/2016
Appointment of a voluntary liquidator
dot icon24/08/2016
Insolvency court order
dot icon24/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/06/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon05/05/2015
Registered office address changed from 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH England to 1 Winckley Court Chapel Street Preston PR1 8BU on 2015-05-06
dot icon29/04/2015
Declaration of solvency
dot icon29/04/2015
Appointment of a voluntary liquidator
dot icon29/04/2015
Resolutions
dot icon25/02/2015
Registered office address changed from 41 Taunton Road Sale Cheshire M33 5DD to 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH on 2015-02-26
dot icon28/12/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/12/2014
Termination of appointment of Desmond Heald as a director on 2014-06-30
dot icon28/12/2014
Termination of appointment of Desmond Heald as a director on 2014-06-30
dot icon28/12/2014
Termination of appointment of Alison Heald as a secretary on 2014-06-30
dot icon21/07/2014
Registered office address changed from 4Th Avenue the Village Trafford Park Manchester Lancashire M17 1DB to 41 Taunton Road Sale Cheshire M33 5DD on 2014-07-22
dot icon20/07/2014
Satisfaction of charge 025961170002 in full
dot icon20/07/2014
Satisfaction of charge 025961170003 in full
dot icon08/07/2014
Certificate of change of name
dot icon08/07/2014
Change of name notice
dot icon01/07/2014
Purchase of own shares.
dot icon01/07/2014
Satisfaction of charge 1 in full
dot icon17/06/2014
Termination of appointment of Joan Stephens as a director
dot icon17/06/2014
Termination of appointment of Jeffrey Stephens as a director
dot icon09/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon09/06/2014
Resolutions
dot icon02/06/2014
Change of share class name or designation
dot icon02/06/2014
Statement of company's objects
dot icon02/06/2014
Resolutions
dot icon02/06/2014
Statement of capital on 2014-06-03
dot icon02/06/2014
Statement by directors
dot icon02/06/2014
Solvency statement dated 28/05/14
dot icon02/06/2014
Resolutions
dot icon08/05/2014
Registration of charge 025961170003
dot icon29/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-07-31
dot icon18/06/2013
Full accounts made up to 2012-07-31
dot icon14/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon18/04/2013
Registration of charge 025961170002
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon21/08/2012
Resolutions
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon29/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon17/04/2011
Secretary's details changed for Alison Heald on 2011-03-27
dot icon13/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/05/2010
Director's details changed for Jeffrey Stephens on 2010-03-27
dot icon11/05/2010
Director's details changed for Joan Ruth Stephens on 2010-03-27
dot icon11/05/2010
Director's details changed for Gary Heald on 2010-03-27
dot icon11/05/2010
Director's details changed for Mr Desmond Heald on 2010-03-27
dot icon11/05/2010
Director's details changed for Helen Marie Heald on 2010-03-27
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/02/2010
Statement of company's objects
dot icon08/02/2010
Memorandum and Articles of Association
dot icon08/02/2010
Resolutions
dot icon13/10/2009
Previous accounting period extended from 2009-04-30 to 2009-07-31
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon21/12/2008
Accounts for a small company made up to 2008-04-30
dot icon23/06/2008
Return made up to 27/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/04/2007
Return made up to 27/03/07; full list of members
dot icon18/03/2007
Secretary resigned
dot icon18/03/2007
New secretary appointed
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/04/2006
Return made up to 27/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 27/03/05; full list of members
dot icon27/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/04/2004
Accounts for a small company made up to 2003-04-30
dot icon17/03/2004
Return made up to 27/03/04; full list of members
dot icon31/07/2003
Registered office changed on 01/08/03 from: winchester house 9 winchester drive sale cheshire M33 5DT
dot icon03/04/2003
Return made up to 27/03/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-04-30
dot icon04/04/2002
Return made up to 27/03/02; full list of members
dot icon10/03/2002
Full accounts made up to 2001-04-30
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-04-30
dot icon04/04/2000
Return made up to 27/03/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-04-30
dot icon23/03/1999
Return made up to 27/03/99; no change of members
dot icon08/03/1999
Accounts for a small company made up to 1998-04-30
dot icon23/04/1998
Return made up to 27/03/98; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-04-30
dot icon03/04/1997
Return made up to 27/03/97; no change of members
dot icon20/01/1997
Accounts for a small company made up to 1996-04-30
dot icon07/10/1996
Particulars of mortgage/charge
dot icon31/03/1996
Return made up to 27/03/96; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1995-04-30
dot icon20/03/1995
Return made up to 27/03/95; full list of members
dot icon28/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Ad 20/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/03/1994
Return made up to 27/03/94; no change of members
dot icon20/02/1994
Accounts for a small company made up to 1993-04-30
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon26/06/1993
Return made up to 27/03/93; no change of members
dot icon11/11/1992
Accounts for a small company made up to 1992-04-30
dot icon10/11/1992
New director appointed
dot icon05/04/1992
Return made up to 27/03/92; full list of members
dot icon06/11/1991
Accounting reference date notified as 30/04
dot icon23/04/1991
Registered office changed on 24/04/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Secretary resigned;new director appointed
dot icon23/04/1991
Director resigned;new director appointed
dot icon23/04/1991
New secretary appointed
dot icon18/04/1991
Certificate of change of name
dot icon26/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Heald
Director
08/04/1991 - Present
10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
27/03/1991 - 08/04/1991
4516
Heald, Desmond
Director
08/04/1991 - 30/06/2014
3
Heald, Helen Marie
Director
29/01/1995 - Present
1
Stephens, Jeffrey
Director
01/11/1992 - 03/06/2014
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASYVIEW (MANCHESTER) LIMITED

EASYVIEW (MANCHESTER) LIMITED is an(a) Dissolved company incorporated on 26/03/1991 with the registered office located at 1 Winckley Court, Chapel Street, Preston PR1 8BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASYVIEW (MANCHESTER) LIMITED?

toggle

EASYVIEW (MANCHESTER) LIMITED is currently Dissolved. It was registered on 26/03/1991 and dissolved on 24/10/2018.

Where is EASYVIEW (MANCHESTER) LIMITED located?

toggle

EASYVIEW (MANCHESTER) LIMITED is registered at 1 Winckley Court, Chapel Street, Preston PR1 8BU.

What does EASYVIEW (MANCHESTER) LIMITED do?

toggle

EASYVIEW (MANCHESTER) LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for EASYVIEW (MANCHESTER) LIMITED?

toggle

The latest filing was on 24/10/2018: Final Gazette dissolved following liquidation.