Company NameEFS Mortimer Limited
Company StatusDissolved
Company Number02585524
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameMajorcredit Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Richard John Pollard
NationalityBritish
StatusClosed
Appointed07 January 1992(10 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Director NameJean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed15 July 2002(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fernshaw Road
London
SW10 0TF
Director NameMr Emmanuel David Oliver Adrien Sebag
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
10 Bruton Street
London
W1J 6PX
Director NameMr Joel Lawrence Simmonds
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2002(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 01 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited States
Correspondence Address565 Sabal Palm Road
Miami
Florida
Fl 33137
Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 week, 2 days after company formation)
Appointment Duration3 weeks (resigned 27 March 1991)
RoleFarmer & Property Adviser
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Director NameMr William Anthony Iremonger
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 week, 2 days after company formation)
Appointment Duration3 weeks (resigned 27 March 1991)
RoleChartered Surveyor
Correspondence Address11 Dartmouth Park Road
London
NW5 1SU
Secretary NameMr John William Arthur Scott
NationalityBritish
StatusResigned
Appointed06 March 1991(1 week, 2 days after company formation)
Appointment Duration3 weeks (resigned 27 March 1991)
RoleCompany Director
Correspondence AddressThirlstone
Newby Bridge
Ulverston
Cumbria
LA12 8NE
Director NameMichael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 month after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleFinance Director
Correspondence Address89 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DU
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 October 1991)
RoleChartered Accountant
Correspondence Address48 Stokenchurch Street
London
SW6 3TR
Secretary NameMr Kenneth William West Lane
NationalityBritish
StatusResigned
Appointed27 March 1991(1 month after company formation)
Appointment Duration4 months (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 months after company formation)
Appointment Duration11 years (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Secretary NameMr Brian Talbot Warren
NationalityBritish
StatusResigned
Appointed26 July 1991(5 months after company formation)
Appointment Duration1 week, 5 days (resigned 07 August 1991)
RoleAccountant
Correspondence AddressChestnuts 14 The Shires
Barkham
Wokingham
Berkshire
RG11 4SZ
Secretary NamePeter Michael Evans
NationalityBritish
StatusResigned
Appointed23 October 1991(7 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 January 1992)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NameAndre Chudnoff
Date of BirthMay 1924 (Born 100 years ago)
NationalityLiechtenstein
StatusResigned
Appointed25 February 1992(1 year after company formation)
Appointment Duration10 years (resigned 15 March 2002)
RoleManagement Consultant
Correspondence AddressFlat 5
43 Lowndes Square
London
SW1X 9JL
Director NameMr Keith Watson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 December 1999)
RoleChartered Surveyor
Correspondence Address40 Vernon Drive
Ascot
Berkshire
SL5 8TW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWistons Lane
Elland
West Yorkshire
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth£601,792
Cash£901
Current Liabilities£26,275

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
2 February 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to £0 31/12/2009
(1 page)
2 February 2010Resolutions
  • RES13 ‐ Reduce share prem a/c to £0 31/12/2009
(1 page)
19 January 2010Statement by Directors (2 pages)
19 January 2010Solvency Statement dated 31/12/09 (2 pages)
19 January 2010Statement of capital on 19 January 2010
  • GBP 4
(4 pages)
19 January 2010Statement by directors (2 pages)
19 January 2010Statement of capital on 19 January 2010
  • GBP 4
(4 pages)
19 January 2010Solvency statement dated 31/12/09 (2 pages)
19 January 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 31/12/2009
(2 pages)
19 January 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 31/12/2009
(2 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
27 August 2008Return made up to 20/06/08; full list of members (4 pages)
27 August 2008Return made up to 20/06/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
27 June 2006Return made up to 20/06/06; full list of members (3 pages)
27 June 2006Return made up to 20/06/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (14 pages)
1 June 2006Full accounts made up to 31 December 2005 (14 pages)
23 June 2005Return made up to 20/06/05; full list of members (3 pages)
23 June 2005Return made up to 20/06/05; full list of members (3 pages)
9 June 2005Full accounts made up to 31 December 2004 (15 pages)
9 June 2005Full accounts made up to 31 December 2004 (15 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
8 June 2004Full accounts made up to 31 December 2003 (15 pages)
8 June 2004Full accounts made up to 31 December 2003 (15 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
28 June 2003Return made up to 20/06/03; full list of members (8 pages)
28 June 2003Return made up to 20/06/03; full list of members (8 pages)
25 June 2003Particulars of mortgage/charge (7 pages)
25 June 2003Particulars of mortgage/charge (7 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
18 September 2002Return made up to 20/06/02; full list of members (7 pages)
18 September 2002Return made up to 20/06/02; full list of members (7 pages)
4 September 2002Company name changed majorcredit LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed majorcredit LIMITED\certificate issued on 04/09/02 (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
4 July 2001Amended full accounts made up to 31 December 2000 (12 pages)
4 July 2001Amended full accounts made up to 31 December 2000 (12 pages)
2 July 2001Return made up to 20/06/01; full list of members (7 pages)
2 July 2001Return made up to 20/06/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 February 2001Return made up to 20/06/00; full list of members (7 pages)
19 February 2001Return made up to 20/06/00; full list of members (7 pages)
11 December 2000Full accounts made up to 31 December 1999 (13 pages)
11 December 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (5 pages)
1 June 2000Particulars of mortgage/charge (5 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
5 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 January 2000Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Ad 29/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 January 2000Director resigned (1 page)
9 July 1999Return made up to 20/06/99; no change of members (4 pages)
9 July 1999Return made up to 20/06/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
30 June 1998Return made up to 20/06/98; full list of members (6 pages)
30 June 1998Return made up to 20/06/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Full accounts made up to 31 December 1997 (12 pages)
28 June 1997Return made up to 20/06/97; full list of members (6 pages)
28 June 1997Return made up to 20/06/97; full list of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 January 1992Secretary resigned;new secretary appointed (2 pages)
10 January 1992Secretary resigned;new secretary appointed (2 pages)
25 February 1991Incorporation (9 pages)
25 February 1991Incorporation (9 pages)