Company NameEFS Industrial Supplies Limited
Company StatusDissolved
Company Number03573672
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamantha Heathcote
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleAccountant
Correspondence Address38 Blackshaw Drive
Warrington
Cheshire
WA5 5XT
Secretary NameElizabeth Heathcote
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Beadnell Drive
Penketh
Warrington
Cheshire
WA5 2EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,123
Current Liabilities£4,125

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002Director's particulars changed (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Return made up to 02/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 June 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
2 June 1998Incorporation (19 pages)