Company NameEasy Suntans Limited
Company StatusDissolved
Company Number02405822
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamesFly-By-Night-Aviation Limited and Cabas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Russell David Kean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Russell Road
Clacton On Sea
Essex
CO15 6BE
Director NameMr Anthony John Ditheridge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Church Road
Milden
Ipswich
Suffolk
IP7 7AF
Director NameAndrew Richard Harding
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 1991)
RoleCompany Director
Correspondence AddressThe Vale Farm Vale Lane
Kersey
Ipswich
Suffolk
IP7 6EH
Secretary NameMr Anthony John Ditheridge
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Church Road
Milden
Ipswich
Suffolk
IP7 7AF
Director NameEnid Josephine Harding
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1998)
RoleDealer
Correspondence AddressHarvest House
Boxford Road
Milden
Suffolk
IP7 7AN
Director NameEnid Josephine Harding
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleDealer
Correspondence AddressVale Farm Vale Lane
Kersey
Ipswich
Suffolk
IP7 6EH
Director NameMrs Georgia Lilian Mucha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleFashion Consultant
Correspondence Address42 Davidson Close
Great Cornard
Sudbury
Suffolk
CO10 0YU
Secretary NameEnid Josephine Harding
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleDealer
Correspondence AddressVale Farm Vale Lane
Kersey
Ipswich
Suffolk
IP7 6EH
Secretary NameMr Andrew Richard Harding
NationalityBritish
StatusResigned
Appointed30 November 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Boxford Road
Milden
Ipswich
Suffolk
IP7 7AN
Director NameMelanie Malkoc
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(7 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 November 2011)
RoleCompany Director
Correspondence Address12 Waterloo Road
Shoeburyness
Essex
SS3 9EQ
Director NameMr Anthony Albert Hollis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1998(8 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Secretary NameMelanie Malkoc
NationalityBritish
StatusResigned
Appointed28 June 1998(8 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 November 2011)
RoleSs1 4ee
Correspondence Address12 Waterloo Road
Shoeburyness
Essex
SS3 9EQ

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Russell David Kean
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
15 March 2016Termination of appointment of Anthony Albert Hollis as a director on 19 February 2016 (1 page)
15 March 2016Appointment of Mr Russell David Kean as a director on 19 February 2016 (2 pages)
15 March 2016Appointment of Mr Russell David Kean as a director on 19 February 2016 (2 pages)
15 March 2016Termination of appointment of Anthony Albert Hollis as a director on 19 February 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
11 May 2012Termination of appointment of Melanie Malkoc as a secretary (1 page)
11 May 2012Termination of appointment of Melanie Malkoc as a secretary (1 page)
24 November 2011Termination of appointment of Melanie Malkoc as a director (1 page)
24 November 2011Termination of appointment of Melanie Malkoc as a director (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 August 2009Return made up to 06/07/09; full list of members (4 pages)
12 August 2009Return made up to 06/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 06/07/08; full list of members (4 pages)
9 September 2008Return made up to 06/07/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 06/07/07; full list of members (5 pages)
23 August 2007Return made up to 06/07/07; full list of members (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 06/07/06; full list of members (2 pages)
4 September 2006Return made up to 06/07/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 June 2005Return made up to 06/07/05; full list of members (7 pages)
25 June 2005Return made up to 06/07/05; full list of members (7 pages)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 06/07/04; full list of members (7 pages)
23 June 2004Return made up to 06/07/04; full list of members (7 pages)
2 July 2003Return made up to 06/07/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 July 2003Return made up to 06/07/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 July 2002Return made up to 06/07/02; full list of members (7 pages)
5 July 2002Return made up to 06/07/02; full list of members (7 pages)
24 January 2002Registered office changed on 24/01/02 from: 151 high street billericay essex (1 page)
24 January 2002Registered office changed on 24/01/02 from: 151 high street billericay essex (1 page)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 July 2001Return made up to 06/07/01; full list of members (6 pages)
4 July 2001Return made up to 06/07/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Return made up to 06/07/00; full list of members (6 pages)
3 July 2000Return made up to 06/07/00; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 August 1999Return made up to 06/07/99; full list of members (6 pages)
5 August 1999Return made up to 06/07/99; full list of members (6 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 06/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 06/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
8 August 1997Return made up to 06/07/97; full list of members (6 pages)
8 August 1997Return made up to 06/07/97; full list of members (6 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
16 July 1997Company name changed cabas LIMITED\certificate issued on 17/07/97 (3 pages)
16 July 1997Company name changed cabas LIMITED\certificate issued on 17/07/97 (3 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
29 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
5 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)