Company NameEasy Cheque Limited
Company StatusDissolved
Company Number03225182
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 8 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous NameWallis Cooper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHenry Marco Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleRetailing
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameLee James Wallis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleRetailing
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynton House 88 Bluehouse Lane
Oxted
Surrey
RH8 0AJ
Secretary NameLee James Wallis
NationalityBritish
StatusClosed
Appointed30 July 1997(1 year after company formation)
Appointment Duration15 years, 10 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynton House 88 Bluehouse Lane
Oxted
Surrey
RH8 0AJ
Secretary NameAmanda Cooper
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Hollybush Close
Sevenoaks
Kent
TN13 3XW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 4
(5 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 4
(5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 October 2010Director's details changed for Lee James Wallis on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Lee James Wallis on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Lee James Wallis on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 July 2009Director and Secretary's Change of Particulars / lee wallis / 15/07/2009 / HouseName/Number was: , now: 6; Street was: 3A the holt, now: lynton house 88 bluehouse lane; Area was: station road west, now: ; Post Code was: RH8 9EE, now: RH8 0AJ (1 page)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 July 2009Director and secretary's change of particulars / lee wallis / 15/07/2009 (1 page)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
11 September 2008Return made up to 16/07/08; no change of members (7 pages)
11 September 2008Return made up to 16/07/08; no change of members (7 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 August 2007Return made up to 16/07/07; full list of members (7 pages)
8 August 2007Return made up to 16/07/07; full list of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
28 July 2006Return made up to 16/07/06; full list of members (7 pages)
28 July 2006Return made up to 16/07/06; full list of members (7 pages)
22 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 July 2005Return made up to 16/07/05; full list of members (7 pages)
25 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
27 July 2004Return made up to 16/07/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
16 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
16 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
16 August 2002Return made up to 16/07/02; full list of members (7 pages)
16 August 2002Return made up to 16/07/02; full list of members (7 pages)
22 October 2001Return made up to 16/07/01; full list of members (6 pages)
22 October 2001Return made up to 16/07/01; full list of members (6 pages)
5 September 2001Registered office changed on 05/09/01 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
5 September 2001Registered office changed on 05/09/01 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
21 June 2001Full accounts made up to 31 July 2000 (10 pages)
21 June 2001Full accounts made up to 31 July 2000 (10 pages)
21 June 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
19 June 2001Company name changed wallis cooper LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed wallis cooper LIMITED\certificate issued on 19/06/01 (2 pages)
21 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
26 July 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
26 July 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 16/07/98; full list of members (6 pages)
11 August 1998Return made up to 16/07/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 August 1997Return made up to 16/07/97; full list of members (6 pages)
22 August 1997Return made up to 16/07/97; full list of members (6 pages)
25 January 1997Ad 17/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 January 1997Ad 17/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 1997Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
17 January 1997Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
30 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/08/96
(1 page)
30 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/08/96
(1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
16 July 1996Incorporation (17 pages)