About

Registered Number: 02751214
Date of Incorporation: 28/09/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Premier House, 2 Jubilee Way, Elland, West Yorkshire, HX5 9DY,

 

Based in Elland in West Yorkshire, Efs Us Holdings Ltd was registered on 28 September 1992, it has a status of "Dissolved". This organisation has no directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 11 August 2014
AP01 - Appointment of director 31 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 03 January 2012
AUD - Auditor's letter of resignation 07 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 22 July 2010
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
RESOLUTIONS - N/A 20 January 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2009
MISC - Miscellaneous document 20 January 2009
CAP-SS - N/A 20 January 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
RESOLUTIONS - N/A 30 July 2007
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AUD - Auditor's letter of resignation 07 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
CERTNM - Change of name certificate 10 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 15 October 1999
363s - Annual Return 15 September 1999
AUD - Auditor's letter of resignation 25 September 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 04 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 11 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
288 - N/A 10 January 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 01 August 1994
288 - N/A 13 December 1993
363s - Annual Return 24 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
287 - Change in situation or address of Registered Office 11 November 1992
NEWINC - New incorporation documents 28 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.