Company NameEasy Out Marine Pin Co Limited
Company StatusDissolved
Company Number05520856
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Douglas Forbes Duncan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Mayfield Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7QN
Director NameMr Peter Holland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
Secretary NameMr Douglas Forbes Duncan
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Mayfield Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7QN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5-6 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

50 at £1Douglas Forbes Duncan
50.00%
Ordinary
50 at £1Peter Holland
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Peter Holland on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Holland on 28 July 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 28/07/09; full list of members (4 pages)
5 August 2009Return made up to 28/07/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 September 2007Return made up to 28/07/07; full list of members (7 pages)
27 September 2007Return made up to 28/07/07; full list of members (7 pages)
29 August 2007Registered office changed on 29/08/07 from: 3 harvey close district 3, crowther industrial estate, washington, tyne & wear NE38 0AB (1 page)
29 August 2007Registered office changed on 29/08/07 from: 3 harvey close district 3, crowther industrial estate, washington, tyne & wear NE38 0AB (1 page)
21 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 September 2006Return made up to 28/07/06; full list of members (7 pages)
7 September 2006Return made up to 28/07/06; full list of members (7 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
12 April 2006Registered office changed on 12/04/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)