Company NameEasy Drinking Whisky Company Ltd
Company StatusDissolved
Company Number09386093
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Derek Joseph Mair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Secretary NameMrs Karin Mair
StatusClosed
Appointed15 December 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 May 2019)
RoleCompany Director
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ

Location

Registered AddressAlderman Fenwick's House
98-100 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Derek Joseph Mair
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (3 pages)
21 January 2019Director's details changed for Mr Derek Joseph Mair on 5 December 2018 (2 pages)
19 January 2019Change of details for Mr Derek Joseph Mair as a person with significant control on 5 December 2018 (2 pages)
19 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 January 2018Director's details changed for Mr Derek Joseph Mair on 16 December 2017 (2 pages)
17 January 2018Registered office address changed from 31 Buttermere Road North Shields Tyne and Wear NE30 3AS to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 17 January 2018 (1 page)
16 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 January 2017Appointment of Mrs Karin Mair as a secretary on 15 December 2016 (2 pages)
15 January 2017Appointment of Mrs Karin Mair as a secretary on 15 December 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Registered office address changed from 6 Kennersdene Tynemouth NE30 2LT England to 31 Buttermere Road North Shields Tyne and Wear NE30 3AS on 20 January 2016 (1 page)
20 January 2016Director's details changed for Mr Derek Joseph Mair on 5 January 2016 (2 pages)
20 January 2016Registered office address changed from 31 Buttermere Road North Shields Tyne and Wear NE30 3AS England to 31 Buttermere Road North Shields Tyne and Wear NE30 3AS on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 6 Kennersdene Tynemouth NE30 2LT England to 31 Buttermere Road North Shields Tyne and Wear NE30 3AS on 20 January 2016 (1 page)
20 January 2016Director's details changed for Mr Derek Joseph Mair on 5 January 2016 (2 pages)
20 January 2016Registered office address changed from 31 Buttermere Road North Shields Tyne and Wear NE30 3AS England to 31 Buttermere Road North Shields Tyne and Wear NE30 3AS on 20 January 2016 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)