Company NameEFCO Engineering Limited
Company StatusDissolved
Company Number02317498
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameRealtrue Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameSuseela Falkous
NationalityMalaysian
StatusClosed
Appointed01 January 2007(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address18 The Slayde
Yarm
Cleveland
TS15 9HZ
Director NameMrs Suseela Falkous
Date of BirthAugust 1961 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed30 May 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sceptre House Hornbeam Square
North Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Edward Charles Winston Falkous
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Slayde
Yarm
Cleveland
TS15 9HZ
Secretary NameWilliam Falkous
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH

Location

Registered Address3 Sceptre House Hornbeam Square
North Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

100 at £1Mr E.c.w. Falkous
100.00%
Ordinary

Financials

Year2014
Net Worth£27,917
Cash£36,753
Current Liabilities£8,836

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Application to strike the company off the register (3 pages)
10 February 2014Withdraw the company strike off application (2 pages)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Termination of appointment of Edward Falkous as a director (1 page)
12 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
12 July 2013Appointment of Mrs Suseela Falkous as a director (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 February 2010Director's details changed for Edward Charles Winston Falkous on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Edward Charles Winston Falkous on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 April 2007Return made up to 01/02/07; full list of members (2 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 3 sceptre house hornbeam square north hornbeam park, harrogate north yorkshire HG2 8PB (1 page)
9 February 2007Registered office changed on 09/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006Return made up to 01/02/06; full list of members (2 pages)
7 February 2005Return made up to 01/02/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 February 2004Return made up to 01/02/04; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 February 2003Return made up to 01/02/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 March 2002Return made up to 01/02/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 February 2000Return made up to 01/02/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 March 1999Return made up to 01/02/99; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 February 1998Return made up to 01/02/98; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 March 1997Return made up to 01/02/97; no change of members (4 pages)
15 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 April 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
13 March 1995Return made up to 01/02/95; no change of members (4 pages)