EVANS EASYLET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVANS EASYLET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03032115
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EVANS EASYLET LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS OF LEEDS LIMITEDSep 25, 2007Sep 25, 2007
    TIMEARROW LIMITEDMar 13, 1995Mar 13, 1995

    What are the latest accounts for EVANS EASYLET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for EVANS EASYLET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Appointment of Mr Roderick Michael Evans as a director

    2 pagesAP01

    Termination of appointment of Ian Marcus as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Bell as a director

    1 pagesTM01

    Appointment of Mr Ian Marcus as a director

    2 pagesAP01

    Appointment of Mr Robert Marshall as a secretary

    1 pagesAP03

    Termination of appointment of Stuart Jobbins as a secretary

    1 pagesTM02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of EVANS EASYLET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Robert
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Secretary
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    165903190001
    EVANS, Roderick Michael
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritish40175270005
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Secretary
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BATTY, Malcolm Child
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    Director
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    British30753710001
    BELL, John Drummond
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    Director
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    United KingdomBritish63940900003
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    HARROWSMITH, John Anthony
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    Director
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    British62531490001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritish15578740001
    HOPE, Mark Nicholas John
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    Director
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    British48039200002
    JONES, Gordon Pearce, Sir
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    Director
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    British2677770001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    British36849090002
    LEAVESLEY, James David
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    Director
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    United KingdomBritish22565050001
    MARCUS, Ian
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    EnglandBritish85847920002
    NEWMAN, James Henry
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    Director
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    British6036000006
    NEWTON, Trevor
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    Director
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    British53363050001
    WILSON, Brian Joseph
    5 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    Director
    5 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    British13236280002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of EVANS EASYLET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evans Property Group Limited
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    Apr 06, 2016
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number4422612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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