Company NameEasyline Technologies Limited
Company StatusDissolved
Company Number04037613
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date24 May 2005 (18 years, 11 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 NameAnthony John Gibbons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(4 days after company formation)
Appointment Duration4 years, 10 months (closed 24 May 2005)
RoleIn Car Entertainment Engineer
Correspondence Address13 Stapeley View
Newcastle Upon Tyne
Tyne & Wear
NE3 3QY
Director NameKenneth Paul Ramsay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(4 days after company formation)
Appointment Duration4 years, 10 months (closed 24 May 2005)
RoleIn Car Entertainment Engineer
Correspondence Address256 Saltwell Road
Gateshead
Tyne & Wear
NE8 4TP
Secretary NameAnthony John Gibbons
NationalityBritish
StatusClosed
Appointed24 July 2000(4 days after company formation)
Appointment Duration4 years, 10 months (closed 24 May 2005)
RoleIn Car Entertainment Engineer
Correspondence Address13 Stapeley View
Newcastle Upon Tyne
Tyne & Wear
NE3 3QY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Accountants
32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Latest Accounts12 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 January

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
20 October 2004Application for striking-off (1 page)
20 August 2003Total exemption small company accounts made up to 12 January 2003 (4 pages)
20 August 2003Return made up to 20/07/03; full list of members (7 pages)
8 May 2003Registered office changed on 08/05/03 from: 320G mayoral way team valey trading estate gateshead NE8 4TP (1 page)
12 November 2002Return made up to 20/07/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 12 January 2002 (3 pages)
26 September 2001Accounting reference date extended from 31/07/01 to 12/01/02 (1 page)
12 September 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 256 saltwell road gateshead tyne & wear NE8 4TP (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
28 July 2000Director resigned (1 page)