EVANS EASYLET LIMITED
Overview
| Company Name | EVANS EASYLET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03032115 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVANS EASYLET LIMITED?
- Development of building projects (41100) / Construction
Where is EVANS EASYLET LIMITED located?
| Registered Office Address | Millshaw Leeds LS11 8EG West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVANS EASYLET LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVANS OF LEEDS LIMITED | Sep 25, 2007 | Sep 25, 2007 |
| TIMEARROW LIMITED | Mar 13, 1995 | Mar 13, 1995 |
What are the latest accounts for EVANS EASYLET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for EVANS EASYLET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Roderick Michael Evans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Marcus as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of John Bell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Marcus as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Marshall as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stuart Jobbins as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of EVANS EASYLET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Robert | Secretary | Millshaw Leeds LS11 8EG West Yorkshire | 165903190001 | |||||||
| EVANS, Roderick Michael | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 40175270005 | |||||
| MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||
| BRIMBLECOMBE, David John | Secretary | 2 Kirklees Close Farsley LS28 5TF Leeds | British | 51190580001 | ||||||
| DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
| GIBSON, William Mcaulay | Secretary | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
| GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
| JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
| MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BATTY, Malcolm Child | Director | 20 Old Hall Road WF17 0AX Batley West Yorkshire | British | 30753710001 | ||||||
| BELL, John Drummond | Director | Chapman House Chapman Square HG1 2SQ Harrogate Flat 9 North Yorkshire | United Kingdom | British | 63940900003 | |||||
| BRIMBLECOMBE, David John | Director | 2 Kirklees Close Farsley LS28 5TF Leeds | British | 51190580001 | ||||||
| CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||
| CURTIS, Ernest Leonard | Director | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
| GIBSON, William Mcaulay | Director | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
| HARROWSMITH, John Anthony | Director | Plum Tree Cottage Low Way Bramham LS23 6QT Wetherby West Yorkshire | British | 62531490001 | ||||||
| HELLIWELL, David Alistair | Director | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | 15578740001 | |||||
| HOPE, Mark Nicholas John | Director | Kingsley 48 Green Lane HG2 9LP Harrogate North Yorkshire | British | 48039200002 | ||||||
| JONES, Gordon Pearce, Sir | Director | Bryngower Sitwell Grove S60 3AY Rotherham South Yorkshire | British | 2677770001 | ||||||
| KNIGHT, Ian Graham | Director | 92 Town Lane Thackley BD10 8PJ Bradford West Yorkshire | British | 36849090002 | ||||||
| LEAVESLEY, James David | Director | Needwood House Needwood DE13 9PQ Burton On Trent Staffordshire | United Kingdom | British | 22565050001 | |||||
| MARCUS, Ian | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | 85847920002 | |||||
| NEWMAN, James Henry | Director | Smithy Cottage Newton Kyme LS29 9LS Tadcaster North Yorkshire | British | 6036000006 | ||||||
| NEWTON, Trevor | Director | Upper Park House 5 Park House Road Low Moor BD12 0QB Bradford West Yorkshire | British | 53363050001 | ||||||
| WILSON, Brian Joseph | Director | 5 Fern Way Scarcroft LS14 3JJ Leeds West Yorkshire | British | 13236280002 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of EVANS EASYLET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evans Property Group Limited | Apr 06, 2016 | Ring Road LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0