Company NameEasyway (Nazeing) Limited
Company StatusDissolved
Company Number00667434
CategoryPrivate Limited Company
Incorporation Date11 August 1960(63 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NamesBow Tinners Limited and Bow Tinners (Hertford) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDawn Lesley McNally
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 12 January 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr John Graham McNally
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameDawn Lesley McNally
NationalityBritish
StatusClosed
Appointed30 September 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.5k at £1J.g. Mcnally
36.45%
Ordinary
1.5k at £1Dawn Lesley Mcnally
34.98%
Ordinary
1.2k at £1J.g. Mcnally
28.57%
Preference

Financials

Year2014
Net Worth£13,535
Cash£19,060
Current Liabilities£4,825

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2015Director's details changed for Mr John Graham Mcnally on 12 October 2015 (2 pages)
12 October 2015Secretary's details changed for Dawn Lesley Mcnally on 12 October 2015 (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,200
(5 pages)
12 October 2015Director's details changed for Mr John Graham Mcnally on 12 October 2015 (2 pages)
12 October 2015Secretary's details changed for Dawn Lesley Mcnally on 12 October 2015 (1 page)
12 October 2015Director's details changed for Dawn Lesley Mcnally on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Dawn Lesley Mcnally on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,200
(5 pages)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,200
(6 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,200
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 7 November 2013 (1 page)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4,200
(6 pages)
7 November 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 7 November 2013 (1 page)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4,200
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Dawn Lesley Mcnally on 30 September 2010 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Mr John Graham Mcnally on 30 September 2010 (2 pages)
14 October 2010Director's details changed for Dawn Lesley Mcnally on 30 September 2010 (2 pages)
14 October 2010Director's details changed for Mr John Graham Mcnally on 30 September 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
5 January 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
30 October 2006Return made up to 30/09/06; full list of members (3 pages)
30 October 2006Return made up to 30/09/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 October 2004Company name changed bow tinners (hertford) LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed bow tinners (hertford) LIMITED\certificate issued on 25/10/04 (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 July 2003Registered office changed on 10/07/03 from: building 4,saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
10 July 2003Registered office changed on 10/07/03 from: building 4,saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
26 October 2002Return made up to 30/09/02; full list of members (8 pages)
26 October 2002Return made up to 30/09/02; full list of members (8 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
1 August 2000Full accounts made up to 31 March 2000 (14 pages)
14 March 2000Registered office changed on 14/03/00 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
14 March 2000Registered office changed on 14/03/00 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
30 November 1999Return made up to 30/09/99; full list of members (6 pages)
30 November 1999Return made up to 30/09/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 November 1995Company name changed bow tinners LIMITED\certificate issued on 07/11/95 (4 pages)
6 November 1995Company name changed bow tinners LIMITED\certificate issued on 07/11/95 (4 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)