Company NameEzysite Ltd
Company StatusDissolved
Company Number03963566
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew David Hutton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Oaklea Mews
Aycliffe Village
Aycliffe
Co Durham
DL5 6JP
Secretary NameSarah Elizabeth Hutton
NationalityBritish
StatusClosed
Appointed31 March 2006(5 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 08 November 2011)
RoleOccupational Therapist
Correspondence Address18 Oaklea Mews
Aycliffe Village
Newton Aycliffe
County Durham
DL5 6JP
Director NameSteven Fraser Dewar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleAuctioneer
Correspondence Address2 Rillston Close
Hartlepool
Cleveland
TS26 0PS
Director NameMr Frederick Peter Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address126 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Secretary NameAndrew David Hutton
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleIT Consultant
Correspondence Address22 Woodvale Road
Darlington
County Durham
DL3 8EZ
Director NameSarah Elizabeth Hutton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleOccupational Therapist
Correspondence Address18 Oaklea Mews
Aycliffe Village
Newton Aycliffe
County Durham
DL5 6JP
Secretary NamePamela Hutton
NationalityBritish
StatusResigned
Appointed05 February 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleRetired Teacher
Correspondence Address22 Woodvale Road
Darlington
County Durham
DL3 8EZ
Director NameIan Titley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 August 2008)
RoleComputer Engineer
Correspondence Address14 Caedmon Crescent
Darlington
County Durham
DL3 8LF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address18 Oaklea Mews
Aycliffe Village
Newton Aycliffe
County Durham
DL5 6JP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

9 at £1Andrew David Hutton
100.00%
Ordinary

Financials

Year2014
Turnover£3,097
Gross Profit-£6,820
Net Worth-£48,419
Cash£274
Current Liabilities£1,399

Accounts

Latest Accounts3 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 April

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
15 July 2011Application to strike the company off the register (3 pages)
15 July 2011Application to strike the company off the register (3 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 9
(4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 9
(4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 9
(4 pages)
11 January 2011Total exemption full accounts made up to 3 April 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 3 April 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 3 April 2010 (8 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Andrew David Hutton on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Andrew David Hutton on 4 April 2010 (2 pages)
25 April 2010Director's details changed for Andrew David Hutton on 4 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 3 April 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 3 April 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 3 April 2009 (8 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 3 April 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 3 April 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 3 April 2008 (8 pages)
4 September 2008Appointment terminated director ian titley (1 page)
4 September 2008Appointment Terminated Director ian titley (1 page)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 3 April 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 3 April 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 3 April 2007 (8 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 3 April 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 3 April 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 3 April 2006 (8 pages)
27 April 2006Return made up to 04/04/06; full list of members (2 pages)
27 April 2006Return made up to 04/04/06; full list of members (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
19 January 2006Total exemption full accounts made up to 3 April 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 3 April 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 3 April 2005 (8 pages)
27 April 2005Return made up to 04/04/05; full list of members (2 pages)
27 April 2005Return made up to 04/04/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 3 April 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 3 April 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 3 April 2004 (8 pages)
19 April 2004Return made up to 04/04/04; full list of members (2 pages)
19 April 2004Return made up to 04/04/04; full list of members (2 pages)
25 January 2004Total exemption full accounts made up to 3 April 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 3 April 2003 (8 pages)
25 January 2004Total exemption full accounts made up to 3 April 2003 (8 pages)
4 May 2003Return made up to 04/04/03; full list of members (7 pages)
4 May 2003Return made up to 04/04/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 3 April 2002 (8 pages)
30 January 2003Total exemption small company accounts made up to 3 April 2002 (8 pages)
30 January 2003Total exemption small company accounts made up to 3 April 2002 (8 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
17 April 2002Return made up to 04/04/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 3 April 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 3 April 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 3 April 2001 (8 pages)
12 September 2001Accounting reference date shortened from 30/04/01 to 03/04/01 (1 page)
12 September 2001Accounting reference date shortened from 30/04/01 to 03/04/01 (1 page)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 11 northumberland street darlington county durham DL3 7HJ (1 page)
12 February 2001Registered office changed on 12/02/01 from: 11 northumberland street darlington county durham DL3 7HJ (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
13 April 2000Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2000Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
4 April 2000Incorporation (10 pages)
4 April 2000Incorporation (10 pages)