Company NameEfficient Trading Limited
DirectorsMartin Prince and Mary Patricia Prince
Company StatusDissolved
Company Number04206969
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NamePia Goodman
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months
RoleMarketing
Correspondence Address56 Wilmslow Road
Hanforth
Cheshire
SK9 3EW
Director NameMartin Prince
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleRetailer
Correspondence AddressLittle Grange 23 West Road
Weaverham
Northwich
Cheshire
CW8 3HP
Director NameMary Patricia Prince
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(8 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleBuyer
Correspondence Address23 West Road
Weaverham
Northwich
Cheshire
CW8 3HP
Director NameIvor Harvey Josephson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 2001)
RoleSales
Correspondence Address41 Hawkstone Avenue
Manchester
M45 7PR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 March 2006Dissolved (1 page)
14 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2005Statement of affairs (6 pages)
17 February 2005Appointment of a voluntary liquidator (1 page)
17 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2005Registered office changed on 08/02/05 from: everetts & co 86 bury old road cheetham manchester greater manchester M8 5BW (1 page)
15 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 June 2004Return made up to 26/04/04; full list of members (7 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
7 September 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
1 May 2003Return made up to 26/04/03; full list of members (7 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 17 guest road prestwich manchester M25 3DJ (1 page)
11 February 2002Ad 04/02/02--------- £ si 150@1=150 £ ic 252/402 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Ad 14/11/01--------- £ si 150@1=150 £ ic 102/252 (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: everetts & co 86 bury old road cheetham manchester (1 page)
4 June 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Ad 04/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 73-75 princess street saint peter's square manchester M2 4EG (1 page)