Company NameA E F Enterprises Ltd
Company StatusDissolved
Company Number07445705
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Richard Edmunds
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address8a Thingwall Road
Irby
Wirral
CH61 3UA
Wales
Director NameMr Paul Josiah Ford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hayloft Irby Farm
6 Thingwall Road
Irby
Wirral
CH61 3UA
Wales
Director NameBrian James Kulke
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales

Location

Registered AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
26 March 2012Application to strike the company off the register (3 pages)
26 March 2012Application to strike the company off the register (3 pages)
15 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 150
(5 pages)
15 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 150
(5 pages)
4 February 2011Appointment of Brian James Kulke as a director (3 pages)
4 February 2011Appointment of Brian James Kulke as a director (3 pages)
14 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 150
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 150
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 150
(4 pages)
19 November 2010Incorporation (23 pages)
19 November 2010Incorporation (23 pages)