Company NameEFCO Support Services Limited
DirectorsGlenn John Wrighton and Roger Jeffrey Stanbrook
Company StatusDissolved
Company Number02160848
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 7 months ago)
Previous NameEastern Financial Clinics Limited

Business Activity

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

Directors

Director NameMr Glenn John Wrighton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusCurrent
Appointed22 May 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Director NameRoger Jeffrey Stanbrook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(7 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressBrook House Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Director NameMr Stuart Raymond Atkin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressBeldon Farm Cottage
Anson Grove
Wibsey
Bd7
Director NameMr Malcolm Howard Guy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressDover Cottage Low Lane
Silsden
Keighley
West Yorkshire
BD20 9JH

Location

Registered AddressC/O Barker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Liquidators statement of receipts and payments (5 pages)
29 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
24 March 1998Appointment of a voluntary liquidator (2 pages)
24 March 1998Statement of affairs (8 pages)
24 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 1998Registered office changed on 06/03/98 from: 28 devonshire street keighley BS21 2AU (1 page)
31 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 May 1997Return made up to 22/05/97; full list of members (6 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 June 1996Return made up to 22/05/96; change of members (6 pages)
8 August 1995Ad 01/07/95--------- £ si 9998@1=9998 £ ic 102/10100 (2 pages)
8 August 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
21 July 1995Particulars of mortgage/charge (6 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
29 June 1995Company name changed eastern financial clinics limite d\certificate issued on 30/06/95 (4 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)