Company NameEasy 2 Stay Limited
Company StatusDissolved
Company Number06588642
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Darren John Joseph Purdy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Director NameMr Carl David Phillipson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Haddington Road
Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9UX
Director NameMr Andrew David Ford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD
Secretary NameMr Andrew David Ford
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House Penny Lane
Hartford Hall Estate
Morpeth
Northumberland
NE22 6TD

Contact

Websiteeasy2sell.tv
Telephone0800 9805058
Telephone regionFreephone

Location

Registered Address6b Planet Business Centre
Planet Place Killingworth
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew David Ford
33.33%
Ordinary
1 at £1Mr Carl David Phillipson
33.33%
Ordinary
1 at £1Mr Darren John Joseph Purdy
33.33%
Ordinary

Financials

Year2014
Net Worth£36
Cash£44
Current Liabilities£41,008

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2020Voluntary strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (3 pages)
4 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Andrew David Ford as a secretary on 19 February 2019 (1 page)
24 October 2018Termination of appointment of Andrew David Ford as a director on 28 September 2018 (1 page)
11 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
21 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(6 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(6 pages)
22 April 2016Termination of appointment of Carl David Phillipson as a director on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of Carl David Phillipson as a director on 1 April 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(6 pages)
8 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 December 2010Registered office address changed from 27 Northumberland Square North Shields NE30 1PW on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 27 Northumberland Square North Shields NE30 1PW on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 27 Northumberland Square North Shields NE30 1PW on 8 December 2010 (1 page)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 June 2009Return made up to 09/05/09; full list of members (4 pages)
30 June 2009Return made up to 09/05/09; full list of members (4 pages)
9 May 2008Incorporation (20 pages)
9 May 2008Incorporation (20 pages)