Company NameEWF Investments Limited
Company StatusDissolved
Company Number07442096
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Directors

Secretary NameMichelle Early
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Marshall Street
Mirfield
West Yorkshire
WF14 8PG
Director NameAndrew Jon Chapman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceYorkshire
Correspondence Address6 Marshall Street
Mirfield
West Yorks
WF14 8PG
Director NameMr James Samuel Laugharne Griffith-Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6 Marshall Street
Mirfield
West Yorkshire
WF14 8PG
Director NameMr Peter Anthony James Ward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 The Headrow
Leeds
West Yorkshire
LS1 5JW

Location

Registered AddressForsyth Building
117 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Termination of appointment of James Samuel Laugharne Griffith-Jones as a director on 13 April 2012 (2 pages)
18 April 2012Termination of appointment of James Griffith-Jones as a director (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 December 2011Termination of appointment of Peter Ward as a director (2 pages)
2 December 2011Termination of appointment of Peter Anthony James Ward as a director on 29 November 2011 (2 pages)
6 September 2011Appointment of Peter Anthony James Jaward as a director (3 pages)
6 September 2011Appointment of Peter Anthony James Jaward as a director on 1 September 2011 (3 pages)
2 June 2011Change of name notice (2 pages)
2 June 2011Change of name notice (2 pages)
26 May 2011Registered office address changed from , 6 Marshall Street, Mirfield, West Yorkshire, WF14 8PG, United Kingdom on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from , 6 Marshall Street, Mirfield, West Yorkshire, WF14 8PG, United Kingdom on 26 May 2011 (2 pages)
20 January 2011Appointment of Andrew Jon Chapman as a director (3 pages)
20 January 2011Appointment of Andrew Jon Chapman as a director (3 pages)
17 November 2010Incorporation
Statement of capital on 2010-11-17
  • GBP 1
(23 pages)
17 November 2010Incorporation
Statement of capital on 2010-11-17
  • GBP 1
(23 pages)