Romiley
Stockport
Cheshire
SK6 4ES
Secretary Name | Brian Anthony Cawsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 June 2009) |
Role | Accountant |
Correspondence Address | Heronmead Neston Road Ness South Wirral CH64 4AP Wales |
Director Name | Mr John Lloyd |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ffordd Ystrad Wrexham Clwyd LL13 7QQ Wales |
Secretary Name | Mr John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ffordd Ystrad Wrexham Clwyd LL13 7QQ Wales |
Director Name | Mrs Sandra Kerry Saunders |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2006) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bod Awel Star Crossing Road Cilcain Flintshire CH7 5NW Wales |
Director Name | Simon Swayne Nicholson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2006) |
Role | Broker |
Correspondence Address | 50 Crud Y Castell Denbigh Denbighshire LL16 4PQ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Heron Mead Neston Road Ness Neston CH64 4AP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | £2,902 |
Cash | £14,179 |
Current Liabilities | £64,257 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members
|
21 September 2006 | Registered office changed on 21/09/06 from: c/o hacker young, st john's chambers, love street chester cheshire CH1 1QN (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | Return made up to 05/12/05; full list of members (10 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 February 2004 | Return made up to 05/12/03; full list of members
|
22 October 2003 | Company name changed EASY2SWITCH LIMITED\certificate issued on 22/10/03 (2 pages) |
4 October 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (21 pages) |