Company NameEasiways (Bermondsey) Limited
Company StatusDissolved
Company Number00432739
CategoryPrivate Limited Company
Incorporation Date9 April 1947(77 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Ronald Durbin Headicar
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 August 2008)
RoleBuilders Merchant
Correspondence Address11 The Close
Bexley
Kent
DA5 1BD
Secretary NameMrs Rosemarie Headicar
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address11 The Close
Bexley
Kent
DA5 1BD

Location

Registered Address138 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2014
Turnover£136,464
Gross Profit£20,476
Net Worth-£75,542
Cash£25
Current Liabilities£111,094

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Appointment terminated director ronald headicar (1 page)
6 November 2008Appointment terminated secretary rosemarie headicar (1 page)
25 February 2008Curr ext from 31/03/2008 to 30/06/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Return made up to 28/12/06; full list of members (6 pages)
27 March 2006Return made up to 28/12/05; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Return made up to 28/12/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Return made up to 28/12/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Return made up to 28/12/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 28/12/98; no change of members (4 pages)
30 April 1998Return made up to 28/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1997Return made up to 28/12/96; full list of members (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 28/12/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)