About

Registered Number: 01879909
Date of Incorporation: 23/01/1985 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2016 (7 years and 7 months ago)
Registered Address: 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD

 

E & F Composites Ltd was registered on 23 January 1985 with its registered office in Newcastle Upon Tyne. We don't currently know the number of employees at this organisation. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Julie Elizabeth N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 July 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2015
AD01 - Change of registered office address 18 February 2015
4.68 - Liquidator's statement of receipts and payments 24 June 2014
4.68 - Liquidator's statement of receipts and payments 12 May 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2012
4.68 - Liquidator's statement of receipts and payments 02 November 2011
2.34B - N/A 27 April 2010
2.24B - N/A 27 April 2010
2.24B - N/A 23 December 2009
2.17B - N/A 11 June 2009
2.12B - N/A 16 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 26 May 2005
RESOLUTIONS - N/A 01 March 2005
MISC - Miscellaneous document 20 January 2005
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 27 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 16 June 2002
CERTNM - Change of name certificate 16 January 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
363s - Annual Return 12 June 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
123 - Notice of increase in nominal capital 30 April 1996
287 - Change in situation or address of Registered Office 18 October 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 09 May 1995
395 - Particulars of a mortgage or charge 19 April 1995
AA - Annual Accounts 18 October 1994
AUD - Auditor's letter of resignation 19 August 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 14 May 1993
363a - Annual Return 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 10 March 1992
395 - Particulars of a mortgage or charge 18 November 1991
RESOLUTIONS - N/A 23 October 1991
288 - N/A 23 October 1991
363b - Annual Return 21 June 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 13 October 1988
PUC 5 - N/A 29 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 August 2004 Outstanding

N/A

Legal charge 25 August 2004 Outstanding

N/A

Mortgage 11 April 1995 Outstanding

N/A

Single debenture 13 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.