Company NameEasyorders Ltd
Company StatusDissolved
Company Number04991591
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Sean McArdle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hotspur Street
North Shields
Tyne And Wear
NE30 4EN
Secretary NameMr Michael Sean McArdle
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hotspur Street
North Shields
Tyne And Wear
NE30 4EN
Director NameNatasha Vittoria Patricia Addis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
NE7 7GH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Keel Row
The Watermark
Metro Riverside Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2014
Net Worth-£171,673
Cash£1,416
Current Liabilities£184,984

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Change of name notice (2 pages)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
(1 page)
16 November 2010Change of name notice (2 pages)
16 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
(1 page)
16 November 2010Restoration by order of the court (5 pages)
16 November 2010Restoration by order of the court (5 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Return made up to 10/12/08; full list of members (3 pages)
15 May 2009Director and Secretary's Change of Particulars / michael mcardle / 01/10/2008 / HouseName/Number was: , now: 47; Street was: 27 roundstone close, now: hotspur street; Area was: haydon grange, now: ; Post Town was: newcastle upon tyne, now: north shields; Region was: , now: tyne and wear; Post Code was: NE7 7GH, now: NE30 4EN; Country was: , now: un (1 page)
15 May 2009Appointment Terminated Director natasha addis (1 page)
15 May 2009Return made up to 10/12/08; full list of members (3 pages)
15 May 2009Director and secretary's change of particulars / michael mcardle / 01/10/2008 (1 page)
15 May 2009Appointment terminated director natasha addis (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 March 2008Return made up to 10/12/07; full list of members (3 pages)
31 March 2008Return made up to 10/12/07; full list of members (3 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
26 January 2007Return made up to 10/12/06; full list of members (2 pages)
26 January 2007Return made up to 10/12/06; full list of members (2 pages)
4 July 2006Return made up to 10/12/05; full list of members (7 pages)
4 July 2006Return made up to 10/12/05; full list of members (7 pages)
9 June 2006Registered office changed on 09/06/06 from: 505 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page)
9 June 2006Registered office changed on 09/06/06 from: 505 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page)
18 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
15 June 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
15 June 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
10 March 2005Return made up to 10/12/04; full list of members (3 pages)
10 March 2005Return made up to 10/12/04; full list of members (3 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
10 December 2003Incorporation (9 pages)