Dissolved 2015-05-26
Company Information for EASYFOIL LIMITED
LEAMINGTON SPA, WARWICKSHIRE, CV33,
|
Company Registration Number
03714393
Private Limited Company
Dissolved Dissolved 2015-05-26 |
Company Name | |
---|---|
EASYFOIL LIMITED | |
Legal Registered Office | |
LEAMINGTON SPA WARWICKSHIRE | |
Company Number | 03714393 | |
---|---|---|
Date formed | 1999-02-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2015-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 03:14:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN CLAIRE HAWLEY |
||
ADRIAN ARTHUR HAWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANN USHER |
Director | ||
NEIL JOHN USHER |
Director | ||
ELIZABETH ANN USHER |
Company Secretary | ||
JEREMY MICHAEL BOWER |
Director | ||
ANGELA MARY WILLIS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/10/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 52 | |
SH06 | 13/08/14 STATEMENT OF CAPITAL GBP 52 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ARTHUR HAWLEY / 13/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 2-4 TAVISTOCK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5PL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL USHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH USHER | |
AR01 | 16/02/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED HELEN CLAIRE HAWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH USHER | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ARTHUR HAWLEY / 01/12/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN O'MAHONY / 19/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN O'MAHONY / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN USHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ARTHUR HAWLEY / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM EASYFOIL LTD C/O VOGUE INTERNATIONAL 2-4 TAVISTOCK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5PL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/05 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/05/00--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
Creditors Due After One Year | 2013-04-30 | £ 29,797 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 28,831 |
Creditors Due Within One Year | 2013-04-30 | £ 42,638 |
Creditors Due Within One Year | 2012-04-30 | £ 56,173 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYFOIL LIMITED
Cash Bank In Hand | 2013-04-30 | £ 26,972 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 25,650 |
Current Assets | 2013-04-30 | £ 88,104 |
Current Assets | 2012-04-30 | £ 129,105 |
Debtors | 2013-04-30 | £ 43,927 |
Debtors | 2012-04-30 | £ 38,570 |
Fixed Assets | 2013-04-30 | £ 48,720 |
Fixed Assets | 2012-04-30 | £ 47,333 |
Shareholder Funds | 2013-04-30 | £ 64,389 |
Shareholder Funds | 2012-04-30 | £ 91,434 |
Stocks Inventory | 2013-04-30 | £ 17,205 |
Stocks Inventory | 2012-04-30 | £ 64,885 |
Tangible Fixed Assets | 2013-04-30 | £ 48,719 |
Tangible Fixed Assets | 2012-04-30 | £ 47,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as EASYFOIL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |