Company NameMy Easy PC Limited
Company StatusDissolved
Company Number04340055
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 3 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)
Previous NameTelewin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCarl Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressHalifax House
Main Street Breighton
York
YO8 6DH
Secretary NameSharon Robson
NationalityBritish
StatusClosed
Appointed01 November 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 January 2005)
RoleCo Secretary
Correspondence AddressHalifax House
Main Street
Breighton
North Yorkshire
YO8 6DH
Director NameMichael Burgess
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Executive
Correspondence Address6 Ingleton
Elloughton
HU15 1SQ
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameCarl Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Executive
Correspondence AddressHalifax House
Main Street Breighton
York
YO8 6DH
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameGillian Anne Hunter
NationalityBritish
StatusResigned
Appointed18 July 2002(7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameClive David Whitehead
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(10 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address77 Grantham Drive
York
North Yorkshire
YO26 4TY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address14 Market Place
Pocklington
Yorkshire
YO42 2AR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
5 December 2003Return made up to 13/12/03; full list of members (6 pages)
14 November 2003Secretary's particulars changed (1 page)
7 November 2003Director resigned (2 pages)
12 May 2003Director's particulars changed (1 page)
6 May 2003Company name changed telewin LIMITED\certificate issued on 06/05/03 (2 pages)
6 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
15 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: boddington house 15 croft park woodgates lane north ferriby east yorkshire HU14 3JX (1 page)
8 November 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Ad 21/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: westcott house hesslewood country office park ferriby road hessle hull east yorkshire HU13 0LG (1 page)
19 December 2001Registered office changed on 19/12/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
13 December 2001Incorporation (16 pages)