Company NamePlaceeasy Limited
Company StatusDissolved
Company Number02622800
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 9 months ago)
Previous NameDe Rit (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr George Forster Carroll
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(2 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Director NamePeter A M Jacobs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed20 August 1991(2 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Correspondence AddressSchoutstraat 27
Zoelen 4011 99
Foreign
Director NameGillian Ruth Richardson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(2 months after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Secretary NameGillian Ruth Richardson
NationalityBritish
StatusCurrent
Appointed20 August 1991(2 months after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Brampton
Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 October 1998Dissolved (1 page)
3 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 1998Registered office changed on 11/05/98 from: 29 clarendon road leeds LS2 9PG (1 page)
28 April 1998Appointment of a voluntary liquidator (1 page)
28 April 1998Statement of affairs (5 pages)
28 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 June 1997Company name changed de rit (U.K.) LIMITED\certificate issued on 30/06/97 (3 pages)
25 June 1997Return made up to 21/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 June 1996Return made up to 21/06/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 July 1995Return made up to 21/06/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)