Company NameEasy Move Estates Limited
Company StatusDissolved
Company Number05652430
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date21 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGlenn Priestley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(1 day after company formation)
Appointment Duration3 years, 10 months (closed 21 October 2009)
RoleCompany Director
Correspondence Address23 Joseph Avenue
Northowram
Halifax
West Yorkshire
HX3 7HJ
Secretary NameMrs Michelle Louise Leese
NationalityBritish
StatusClosed
Appointed03 October 2007(1 year, 9 months after company formation)
Appointment Duration2 years (closed 21 October 2009)
RoleSecretary
Correspondence Address19 Hope Lane
Baildon
Shipley
West Yorkshire
BD17 5AS
Secretary NameMark Alan Leese
NationalityBritish
StatusResigned
Appointed14 December 2005(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2007)
RoleCo Secretary
Correspondence Address19 Hope Lane
Baildon
Shipley
West Yorkshire
BD17 5AS
Director NameGary Neville Wild
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2008)
RoleAssociate Manager
Correspondence Address29 Tyndale Walk
Batley
West Yorkshire
WF17 8PX
Secretary NameGary Neville Wild
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year after company formation)
Appointment Duration9 months (resigned 03 October 2007)
RoleAssociate Manager
Correspondence Address29 Tyndale Walk
Batley
West Yorkshire
WF17 8PX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£46,723
Net Worth-£20,954
Cash£609
Current Liabilities£23,763

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
21 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
7 July 2008Appointment of a voluntary liquidator (1 page)
7 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2008Statement of affairs with form 4.19 (5 pages)
17 June 2008Registered office changed on 17/06/2008 from 9 george street halifax west yorkshire HX1 1HA (1 page)
14 May 2008Appointment terminated director gary wild (1 page)
10 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
1 March 2007Return made up to 13/12/06; full list of members (6 pages)
9 January 2007New secretary appointed;new director appointed (2 pages)
9 January 2006Registered office changed on 09/01/06 from: baildon mills, northgate, baildon, shipley west yorkshire BD17 6JX (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)