Company NameEffortfocus Limited
Company StatusDissolved
Company Number02866708
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 1 month ago)
Dissolution Date5 April 2016 (7 years, 8 months ago)

Directors

Secretary NameMrs Gwendoline Elizabeth Rowley
NationalityBritish
StatusClosed
Appointed01 March 1994(4 months after company formation)
Appointment Duration22 years, 1 month (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thorneycroft
Leigh
Lancashire
WN7 2TH
Director NamePaul Anthony Cummins
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month after company formation)
Appointment Duration10 months (resigned 01 October 1994)
RoleProperty Developer
Correspondence AddressLongmynd Congleton Road
Nether Alderley
Alderley Edge
Cheshire
SK9 7AL
Secretary NameTerence John Cummins
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month after company formation)
Appointment Duration3 months (resigned 01 March 1994)
RoleBuilder
Correspondence Address7 Moorland Avenue
Crumpsall
Manchester
M8 4WT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 January 1997Receiver's abstract of receipts and payments (2 pages)
20 January 1997Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
15 January 1996Administrative Receiver's report (5 pages)
15 January 1996Administrative Receiver's report (5 pages)
20 October 1995Registered office changed on 20/10/95 from: 26 landsdowne road crumpshall manchester M8 6FF (1 page)
20 October 1995Registered office changed on 20/10/95 from: 26 landsdowne road crumpshall manchester M8 6FF (1 page)
19 October 1995Appointment of receiver/manager (2 pages)
19 October 1995Appointment of receiver/manager (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)