Company NameEFM (UK) Limited
Company StatusDissolved
Company Number02097759
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameTimothy Hepworth Pickup
NationalityBritish
StatusClosed
Appointed30 September 1993(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameMr Nicholas Graeme Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStocksgate Farm
20 Station Road, Stocksmoor
Huddersfield
West Yorkshire
HD4 6XN
Director NameTimothy Hepworth Pickup
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleSecretary
Correspondence AddressBurley Lodge Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Director NameMr Michael Threapleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWulfrun House 28 Darrington Road
East Hardwick
West Yorkshire
WF8 3DS
Secretary NamePaul Russell Rose
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 June 1992)
RoleCompany Director
Correspondence Address12 The Paddock
Baildon
Bradford
West Yorkshire
BD17 7LL
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed11 June 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address33b Marryat Square
London
SW6 6UA
Director NameDominic Suddaby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address84 Westcott
Rowley Hill Fenay Bridge
Huddersfield

Location

Registered AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£499,613

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
8 July 2003Return made up to 31/05/03; full list of members (8 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 April 2002Full accounts made up to 30 September 2001 (11 pages)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield west yorkshire HD1 5BB (1 page)
5 July 2001Full accounts made up to 30 September 2000 (11 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 September 1999 (17 pages)
25 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 August 1999Declaration of assistance for shares acquisition (4 pages)
28 June 1999Full accounts made up to 30 September 1998 (18 pages)
10 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Declaration of assistance for shares acquisition (4 pages)
9 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 July 1998Director resigned (1 page)
22 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
22 December 1997Full accounts made up to 31 March 1997 (20 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: milford house ivy street huddersfield HD5 9AE (1 page)
6 July 1997New director appointed (2 pages)
9 June 1997Return made up to 31/05/97; full list of members (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (17 pages)
6 November 1996Director resigned (1 page)
15 July 1996Return made up to 06/06/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Memorandum and Articles of Association (54 pages)
27 July 1995Return made up to 06/06/95; no change of members
  • 363(287) ‐ Registered office changed on 27/07/95
(4 pages)
29 March 1995Particulars of mortgage/charge (8 pages)