AMERICAN & EFIRD (G.B.) LIMITED

Register to unlock more data on OkredoRegister

AMERICAN & EFIRD (G.B.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01423914

Incorporation date

29/05/1979

Size

Full

Contacts

Registered address

Registered address

Europa House, Barcroft Street, Bury, Lancashire BL9 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1979)
dot icon19/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/12/2012
Voluntary strike-off action has been suspended
dot icon30/10/2012
First Gazette notice for voluntary strike-off
dot icon17/10/2012
Application to strike the company off the register
dot icon02/10/2012
Statement by Directors
dot icon02/10/2012
Statement of capital on 2012-10-02
dot icon02/10/2012
Solvency Statement dated 27/09/12
dot icon02/10/2012
Resolutions
dot icon25/07/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon25/07/2012
Registered office address changed from C/O American & Efird (Gb) Limited Bankside Mills Chapelfield Radcliffe Manchester M26 1JF United Kingdom on 2012-07-25
dot icon04/07/2012
Full accounts made up to 2011-10-02
dot icon27/04/2012
Registered office address changed from C/O American & Efird (Gb) Limited Europa House Barcroft Street Bury Lancashire BL9 5BT United Kingdom on 2012-04-27
dot icon27/04/2012
Register inspection address has been changed
dot icon27/04/2012
Registered office address changed from Bankside Mills Chapelfield Radcliffe Manchester M26 9JF on 2012-04-27
dot icon07/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-10-03
dot icon14/06/2010
Full accounts made up to 2009-09-29
dot icon26/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon26/04/2010
Director's details changed for Craig George Stover on 2010-04-01
dot icon26/04/2010
Director's details changed for Mr Freddy Alfred Jackson on 2010-04-01
dot icon26/04/2010
Director's details changed for Ian Peterson on 2010-04-01
dot icon20/09/2009
Full accounts made up to 2008-09-30
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon03/07/2008
Full accounts made up to 2007-09-30
dot icon21/05/2008
Return made up to 01/04/08; no change of members
dot icon20/07/2007
Full accounts made up to 2006-10-01
dot icon11/05/2007
Return made up to 01/04/07; no change of members
dot icon14/07/2006
Full accounts made up to 2005-10-02
dot icon20/04/2006
Return made up to 01/04/06; full list of members
dot icon27/10/2005
£ ic 4219777/2419777 22/09/05 £ sr 1800000@1=1800000
dot icon06/09/2005
Resolutions
dot icon30/08/2005
Declaration of shares redemption:auditor's report
dot icon12/07/2005
Full accounts made up to 2004-10-03
dot icon12/04/2005
Return made up to 01/04/05; full list of members
dot icon22/06/2004
Full accounts made up to 2003-09-28
dot icon16/04/2004
Return made up to 01/04/04; full list of members
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon26/07/2003
Full accounts made up to 2002-09-30
dot icon13/04/2003
Return made up to 01/04/03; full list of members
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon10/04/2001
Return made up to 01/04/01; full list of members
dot icon11/04/2000
Return made up to 01/04/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-09-30
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon06/04/1999
Return made up to 01/04/99; no change of members
dot icon29/04/1998
Return made up to 01/04/98; full list of members
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1997-09-30
dot icon16/10/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon08/04/1997
Return made up to 01/04/97; no change of members
dot icon21/10/1996
Full accounts made up to 1996-09-30
dot icon04/04/1996
Return made up to 01/04/96; full list of members
dot icon27/12/1995
Accounting reference date extended from 30/06 to 30/09
dot icon29/08/1995
Accounts for a medium company made up to 1995-06-30
dot icon20/07/1995
Full accounts made up to 1994-06-30
dot icon03/05/1995
Return made up to 27/04/95; no change of members
dot icon07/11/1994
Registered office changed on 07/11/94 from: 156 upper new walk leicester LE1 7QA
dot icon06/09/1994
Director resigned
dot icon07/06/1994
Return made up to 02/06/94; full list of members
dot icon01/10/1993
Full accounts made up to 1993-06-30
dot icon24/06/1993
Return made up to 11/06/93; full list of members
dot icon28/05/1993
Ad 28/03/93--------- £ si 152941@1=152941 £ ic 4066836/4219777
dot icon29/01/1993
Ad 30/09/92--------- £ si 217391@1=217391 £ ic 3849445/4066836
dot icon03/11/1992
Ad 11/09/92--------- £ si 373098@1=373098 £ ic 3476347/3849445
dot icon16/10/1992
Full accounts made up to 1992-06-30
dot icon05/10/1992
Ad 30/06/92--------- £ si 173684@1=173684 £ ic 3302663/3476347
dot icon18/06/1992
Return made up to 11/06/92; full list of members
dot icon18/06/1992
Director's particulars changed
dot icon18/09/1991
Full accounts made up to 1991-06-30
dot icon05/07/1991
Return made up to 26/06/91; no change of members
dot icon10/06/1991
Ad 01/04/91--------- £ si 1085128@1=1085128 £ ic 2217535/3302663
dot icon10/06/1991
Nc inc already adjusted 01/04/91
dot icon10/06/1991
Resolutions
dot icon12/11/1990
Full accounts made up to 1990-06-30
dot icon19/10/1990
Return made up to 26/06/90; full list of members
dot icon05/10/1990
New director appointed
dot icon05/10/1990
Director resigned
dot icon25/10/1989
Full accounts made up to 1989-07-02
dot icon15/08/1989
Registered office changed on 15/08/89 from: tyman house 42 regent rd leicester LE1 6YJ
dot icon27/07/1989
Return made up to 26/06/89; full list of members
dot icon27/07/1989
Full accounts made up to 1988-08-28
dot icon13/06/1989
Accounting reference date shortened from 31/08 to 30/06
dot icon24/12/1988
Declaration of satisfaction of mortgage/charge
dot icon29/10/1988
Declaration of satisfaction of mortgage/charge
dot icon28/10/1988
Wd 18/10/88 ad 26/08/88--------- £ si 598615@1=598615 £ ic 1618920/2217535
dot icon28/10/1988
Nc inc already adjusted
dot icon28/10/1988
Resolutions
dot icon20/10/1988
Particulars of mortgage/charge
dot icon14/10/1988
Return made up to 20/06/88; full list of members
dot icon10/08/1988
Full accounts made up to 1987-08-30
dot icon10/06/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Certificate of change of name
dot icon18/01/1988
Declaration of satisfaction of mortgage/charge
dot icon26/09/1987
Return made up to 22/06/87; full list of members
dot icon26/06/1987
Full accounts made up to 1986-08-31
dot icon31/10/1986
Particulars of mortgage/charge
dot icon27/06/1986
Full accounts made up to 1985-09-01
dot icon27/06/1986
Return made up to 26/06/86; full list of members
dot icon25/04/1984
Resolutions
dot icon21/08/1982
New secretary appointed
dot icon29/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/10/2011
dot iconLast change occurred
02/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/10/2011
dot iconNext account date
02/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Probert, Simon
Director
01/12/1997 - 30/08/2003
2
Jackson, Freddy Alfred
Director
12/08/1997 - Present
-
Stover, Craig George
Director
01/12/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN & EFIRD (G.B.) LIMITED

AMERICAN & EFIRD (G.B.) LIMITED is an(a) Dissolved company incorporated on 29/05/1979 with the registered office located at Europa House, Barcroft Street, Bury, Lancashire BL9 5BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN & EFIRD (G.B.) LIMITED?

toggle

AMERICAN & EFIRD (G.B.) LIMITED is currently Dissolved. It was registered on 29/05/1979 and dissolved on 19/03/2013.

Where is AMERICAN & EFIRD (G.B.) LIMITED located?

toggle

AMERICAN & EFIRD (G.B.) LIMITED is registered at Europa House, Barcroft Street, Bury, Lancashire BL9 5BT.

What does AMERICAN & EFIRD (G.B.) LIMITED do?

toggle

AMERICAN & EFIRD (G.B.) LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for AMERICAN & EFIRD (G.B.) LIMITED?

toggle

The latest filing was on 19/03/2013: Final Gazette dissolved via voluntary strike-off.