Company NameEFL Partnership Limited
Company StatusDissolved
Company Number04148536
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Robert John Drummond
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Midford Avenue
Bolton
Lancashire
BL1 7LY
Director NameMr Philip Openshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleLecturer
Correspondence Address12 Watkins Drive
Prestwich
Manchester
Lancashire
M25 0DS
Director NameJulia Stagg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleLecturer
Correspondence Address20929 L.Sterling Bay Lane 1 East
Cornelius
North Carolina 28031
United States
Secretary NameMr Philip Openshaw
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleLecturer
Correspondence Address12 Watkins Drive
Prestwich
Manchester
Lancashire
M25 0DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 Watkins Drive
Prestwich
Manchester
M25 0DS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Ad 09/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
26 January 2001Incorporation (11 pages)