Company NameEZE Will Limited
Company StatusDissolved
Company Number07170811
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Michael Stephen Walsh
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address56 Devoke Road
Wythenshawe
Manchester
M22 1TY
Director NameMr Pierre Vernon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address53 Cromwell Avenue
Reddish
Stockport
Cheshire
SK5 6GA
Director NameMrs Helen Elizabeth Taitt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceU.K
Correspondence AddressYew Tree Farm Broad Lane
Grappenhall
Cheshire
WA4 3HT

Location

Registered AddressThe Bromley Centre
Bromley Road
Congleton
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Stephen Walsh
66.67%
Ordinary
1 at £1Helen Taitt
33.33%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (1 page)
7 August 2019Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page)
7 August 2019Notification of Stephen James Walsh as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Termination of appointment of Helen Elizabeth Taitt as a director on 24 June 2019 (1 page)
12 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 April 2016Director's details changed for Mr Michael Stephen Walsh on 1 January 2016 (2 pages)
18 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
18 April 2016Director's details changed for Mr Michael Stephen Walsh on 1 January 2016 (2 pages)
18 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(4 pages)
12 March 2014Termination of appointment of Pierre Vernon as a director (1 page)
12 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Termination of appointment of Pierre Vernon as a director (1 page)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)