Company NameEasycar Hire Limited
Company StatusDissolved
Company Number03799849
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameEasy Car Hire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameStephen Paul Armitage
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Griffiths Drive
Southport
Merseyside
PR9 7DP
Director NameJohn Nicholls
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address8 Burghley Drive
Radcliffe
Manchester
M26 3XY
Director NameMr Alan Paul Taylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Phillips Lane
Formby
L37 4BQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 16, St James Court
Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
26 May 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
19 September 2005Director resigned (1 page)
6 July 2005Return made up to 14/06/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
30 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
5 August 2003Return made up to 02/07/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
27 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
14 May 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
29 August 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
19 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
11 August 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
8 July 1999Secretary resigned (1 page)
2 July 1999Incorporation (17 pages)