Company NameRealeasy Archiving Ltd
Company StatusDissolved
Company Number02748758
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesDesign Microfilm Limited and Design Imaging Systems Limited

Business Activity

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

Directors

Director NameMrs Janet Tregoning
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Queen Annes Road
York
YO30 7AA
Director NameMr David Stanley Tregoning
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(7 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queen Annes Road
York
YO30 7AA
Secretary NameMrs Janet Tregoning
NationalityBritish
StatusClosed
Appointed30 September 2003(11 years after company formation)
Appointment Duration15 years, 1 month (closed 13 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Queen Annes Road
York
YO30 7AA
Director NameTrevor Lumo
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleManaging Director
Correspondence AddressDunvekan
Burn Hall Crescent Barn
Selby
North Yorkshire
Yo8
Director NameDavid Stanley Tregoning
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 St Peters Close
Loudwater
High Wycombe
Buckinghamshire
HP11 1JT
Secretary NameMrs Janet Tregoning
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Grosvenor Terrace
York
North Yorkshire
YO30 7AG
Secretary NameMr Terence William Dean
NationalityBritish
StatusResigned
Appointed30 April 1997(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address31 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DZ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websiterealeasyarchiving.com
Email address[email protected]
Telephone01904 624738
Telephone regionYork

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.8k at £1David Stanley Tregoning
50.00%
Ordinary
2.8k at £1Janet Tregoning
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,958
Cash£270
Current Liabilities£35,209

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

20 September 1994Delivered on: 7 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
6 August 2018Unaudited abridged accounts made up to 31 July 2018 (7 pages)
2 August 2018Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
23 February 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
5 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Change of details for Mr Stanley Tregoning as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Mr Stanley Tregoning as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,500
(5 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,500
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Director's details changed for Mr David Stanley Tregoning on 29 July 2010 (2 pages)
22 October 2014Director's details changed for Mrs Janet Tregoning on 29 July 2010 (2 pages)
22 October 2014Director's details changed for Mrs Janet Tregoning on 29 July 2010 (2 pages)
22 October 2014Secretary's details changed for Mrs Janet Tregoning on 29 July 2010 (1 page)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,500
(5 pages)
22 October 2014Director's details changed for Mr David Stanley Tregoning on 29 July 2010 (2 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,500
(5 pages)
22 October 2014Secretary's details changed for Mrs Janet Tregoning on 29 July 2010 (1 page)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,500
(5 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,500
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
4 October 2011Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 October 2011Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
3 October 2011Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
3 October 2011Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
3 October 2011Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages)
3 October 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages)
3 October 2011Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages)
3 October 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
24 September 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 September 2010 (1 page)
24 September 2010Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
24 September 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 September 2010 (1 page)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Registered office changed on 23/09/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
23 September 2009Registered office changed on 23/09/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Director's change of particulars / david tregoning / 01/02/2000 (1 page)
23 September 2009Director's change of particulars / david tregoning / 01/02/2000 (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 December 2008Registered office changed on 15/12/2008 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page)
15 December 2008Registered office changed on 15/12/2008 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page)
9 October 2008Return made up to 18/09/08; full list of members (4 pages)
9 October 2008Return made up to 18/09/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 October 2007Return made up to 18/09/07; full list of members (2 pages)
22 October 2007Return made up to 18/09/07; full list of members (2 pages)
5 August 2007Full accounts made up to 30 September 2006 (14 pages)
5 August 2007Full accounts made up to 30 September 2006 (14 pages)
8 January 2007Company name changed design imaging systems LIMITED\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed design imaging systems LIMITED\certificate issued on 08/01/07 (2 pages)
4 October 2006Return made up to 18/09/06; full list of members (7 pages)
4 October 2006Return made up to 18/09/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 December 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
3 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
3 October 2003Return made up to 18/09/03; full list of members (7 pages)
3 October 2003Return made up to 18/09/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
21 February 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
27 September 1999Return made up to 18/09/99; no change of members (4 pages)
27 September 1999Return made up to 18/09/99; no change of members (4 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
23 September 1998Return made up to 18/09/98; no change of members (4 pages)
23 September 1998Return made up to 18/09/98; no change of members (4 pages)
22 July 1998Full accounts made up to 30 September 1997 (11 pages)
22 July 1998Full accounts made up to 30 September 1997 (11 pages)
5 November 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 18/09/96; full list of members (6 pages)
29 September 1997Return made up to 18/09/96; full list of members (6 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
4 August 1997Registered office changed on 04/08/97 from: unit 4, selby workshops selby business park bawtry road, selby north yorkshire (1 page)
4 August 1997Registered office changed on 04/08/97 from: unit 4, selby workshops selby business park bawtry road, selby north yorkshire (1 page)
4 August 1997Full accounts made up to 30 September 1996 (11 pages)
4 August 1997Full accounts made up to 30 September 1996 (11 pages)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
17 July 1996Full accounts made up to 30 September 1995 (11 pages)
17 July 1996Full accounts made up to 30 September 1995 (11 pages)
3 January 1996Return made up to 18/09/95; no change of members (4 pages)
3 January 1996Return made up to 18/09/95; no change of members (4 pages)
28 June 1995Full accounts made up to 30 September 1994 (11 pages)
28 June 1995Full accounts made up to 30 September 1994 (11 pages)