About

Registered Number: 00519714
Date of Incorporation: 15/05/1953 (71 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Kingstone, Knox Mill Close, Harrogate, North Yorkshire, HG3 2AG

 

Based in Harrogate, Economic Finance & Investments Ltd was founded on 15 May 1953, it has a status of "Dissolved". Mclean, George, Mclean, Julie are listed as the directors of this business. We don't currently know the number of employees at Economic Finance & Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, George N/A - 1
MCLEAN, Julie N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 26 March 2020
DS02 - Withdrawal of striking off application by a company 20 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 24 January 2019
AA - Annual Accounts 08 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 13 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2018
AA01 - Change of accounting reference date 02 January 2018
AA - Annual Accounts 17 March 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 04 January 2017
AA01 - Change of accounting reference date 23 December 2016
AA - Annual Accounts 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2016
AR01 - Annual Return 05 January 2016
AA01 - Change of accounting reference date 21 December 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2015
AR01 - Annual Return 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 07 February 2009
363a - Annual Return 06 January 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 17 November 2008
353a - Register of members in non-legible form 17 November 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 15 March 2007
353a - Register of members in non-legible form 20 February 2007
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 20 February 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 February 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 01 April 2005
AA - Annual Accounts 10 February 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 01 February 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 04 February 2003
RESOLUTIONS - N/A 07 January 2003
363a - Annual Return 07 January 2003
AA - Annual Accounts 04 February 2002
363a - Annual Return 07 January 2002
AA - Annual Accounts 29 January 2001
363a - Annual Return 10 January 2001
AA - Annual Accounts 09 February 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 26 January 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 05 February 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 04 February 1997
363a - Annual Return 14 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1997
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 11 December 1996
353a - Register of members in non-legible form 11 December 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 11 December 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 05 December 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 27 January 1994
363s - Annual Return 14 January 1993
AA - Annual Accounts 14 January 1993
395 - Particulars of a mortgage or charge 01 August 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 29 January 1992
395 - Particulars of a mortgage or charge 29 October 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
NEWINC - New incorporation documents 15 May 1953

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2006 Outstanding

N/A

Legal mortgage 10 July 2006 Outstanding

N/A

Block discounting agreement 27 July 1992 Outstanding

N/A

Floating chargee 25 October 1991 Fully Satisfied

N/A

Legal charge 27 September 1985 Outstanding

N/A

Charge 28 September 1954 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.