Company NameEffluents Services Limited
Company StatusDissolved
Company Number00795027
CategoryPrivate Limited Company
Incorporation Date9 March 1964(60 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Douglas Holland
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Secretary NameMr Ian Douglas Holland
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Director NameBrian Lawrence Holland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(35 years, 4 months after company formation)
Appointment Duration10 years (closed 14 July 2009)
RoleWholesaler
Correspondence Address14 Pear Tree Close
Marple Bridge
Stockport
Cheshire
SK6 5ER
Director NameDavid Thorpe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(35 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address13 Place De La Frette
78360 Montesson
Foreign
France
Director NameMr David Robert Flynn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(35 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElton 11 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Secretary NameMr David Robert Flynn
NationalityBritish
StatusClosed
Appointed01 December 1999(35 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElton 11 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Director NameMr Eric Coups
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 1995)
RoleOperations Director
Correspondence Address29 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameFreda Holland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address34 The Ridgway
Romiley
Stockport
Cheshire
SK6 3EY
Director NameAlan James Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Park Lane
Leeds
West Yorkshire
LS8 2EX
Director NamePeter John Dickinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 October 2001)
RoleCompany Director
Correspondence Address3 Newborough Close
Callands
Warrington
WA5 9JG

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,077,931
Gross Profit£720,919
Net Worth£1,585,445
Current Liabilities£1,971,190

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 11 February 2009 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (4 pages)
24 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
24 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Receiver's abstract of receipts and payments (2 pages)
17 March 2005Receiver ceasing to act (1 page)
14 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2004Statement of affairs (12 pages)
14 September 2004Appointment of a voluntary liquidator (1 page)
24 August 2004Registered office changed on 24/08/04 from: colwyn chambers 19 york street manchester M2 3BA (1 page)
9 August 2004Registered office changed on 09/08/04 from: 27 the downs altrincham WA14 2QD (1 page)
31 March 2004Receiver's abstract of receipts and payments (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 140 moss lane macclesfield cheshire SK11 7YT (1 page)
30 March 2002Receiver's abstract of receipts and payments (3 pages)
25 October 2001Director resigned (1 page)
28 June 2001Administrative Receiver's report (9 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Appointment of receiver/manager (1 page)
20 March 2001Full group accounts made up to 31 May 2000 (19 pages)
19 February 2001Return made up to 31/12/00; full list of members (9 pages)
30 November 2000Return made up to 31/12/99; full list of members (9 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
29 March 2000Full group accounts made up to 31 May 1999 (19 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
26 March 1999Full group accounts made up to 31 May 1998 (19 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 March 1998Accounts for a medium company made up to 31 May 1997 (19 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Accounts for a medium company made up to 31 May 1996 (19 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 March 1996Full group accounts made up to 31 May 1995 (19 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1995Full group accounts made up to 31 May 1994 (19 pages)
6 January 1994Accounts for a medium company made up to 31 May 1993 (17 pages)
19 February 1993Group accounts for a medium company made up to 31 May 1992 (17 pages)
11 November 1991Group accounts for a medium company made up to 31 May 1991 (16 pages)
3 June 1991Group accounts for a medium company made up to 31 May 1990 (16 pages)
17 April 1990Group accounts for a medium company made up to 31 May 1989 (15 pages)
6 June 1989Full group accounts made up to 31 May 1988 (16 pages)
19 January 1988Full accounts made up to 31 May 1987 (13 pages)
20 November 1986Accounts for a medium company made up to 31 May 1986 (14 pages)
30 April 1986Full accounts made up to 31 May 1985 (13 pages)
29 March 1985Accounts made up to 31 May 1984 (13 pages)