Company NameEasy Clothing Crew Ltd
Company StatusDissolved
Company Number06808386
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Bath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address17 Woodbine Terrace
Clayton West
Huddersfield
West Yorkshire
HD8 9PY
Director NameIan Hunter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleSales Manger
Country of ResidenceEngland
Correspondence Address1 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ
Secretary NameIan Hunter
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pollitt Street
Barnsley
South Yorkshire
S75 1DJ

Location

Registered Address26 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £0.5Ian Hunter
50.00%
Ordinary
1 at £0.5Richard Bath
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,144
Cash£3,900
Current Liabilities£27,908

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
17 June 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
17 June 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Registered office address changed from Unit 10 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Unit 10 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Unit 10 Mount Osborne Business Centre Oakwell View Barnsley South Yorkshire S71 1HH on 2 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
27 July 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
20 July 2010Registered office address changed from 1 Pollitt Street Barnsley South Yorkshire S75 1DJ United Kingdom on 20 July 2010 (1 page)
20 July 2010Director's details changed for Richard Bath on 3 February 2010 (2 pages)
20 July 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
20 July 2010Registered office address changed from 1 Pollitt Street Barnsley South Yorkshire S75 1DJ United Kingdom on 20 July 2010 (1 page)
20 July 2010Director's details changed for Ian Hunter on 3 February 2010 (2 pages)
20 July 2010Director's details changed for Ian Hunter on 3 February 2010 (2 pages)
20 July 2010Director's details changed for Ian Hunter on 3 February 2010 (2 pages)
20 July 2010Director's details changed for Richard Bath on 3 February 2010 (2 pages)
20 July 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Richard Bath on 3 February 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2009Incorporation (12 pages)
3 February 2009Incorporation (12 pages)