Company NameEffortless Eating Ltd
Company StatusDissolved
Company Number05603606
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameNotlob Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLady Maria Alice Wigan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
Director NameSacrono Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressSamuel Crompton House
33-37 Bury Old Road
Bolton
BL2 2AY
Secretary NameSacrosec Ltd (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressKeven Pilling House
1 Myrtle Street
Bolton
Lancashire
BL1 3AH

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Maria Alice Wigan
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,857
Current Liabilities£37,857

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Director's details changed for Maria Alice Wigan on 26 October 2012 (2 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for Maria Alice Wigan on 26 October 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Maria Alice Wigan on 1 October 2009 (1 page)
17 May 2010Director's details changed for Maria Alice Wigan on 1 October 2009 (1 page)
17 May 2010Director's details changed for Maria Alice Wigan on 1 October 2009 (1 page)
6 May 2010Termination of appointment of Sacrosec Ltd as a secretary (1 page)
6 May 2010Termination of appointment of Sacrosec Ltd as a secretary (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
14 November 2008Return made up to 26/10/08; full list of members (3 pages)
14 November 2008Return made up to 26/10/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 February 2007Registered office changed on 19/02/07 from: keven pilling house 1 myrtle street bolton BL1 3AH (1 page)
19 February 2007Registered office changed on 19/02/07 from: keven pilling house 1 myrtle street bolton BL1 3AH (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
9 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
17 March 2006Company name changed notlob LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed notlob LIMITED\certificate issued on 17/03/06 (2 pages)
26 October 2005Incorporation (15 pages)
26 October 2005Incorporation (15 pages)