EFFECT 30 LIMITED

Register to unlock more data on OkredoRegister

EFFECT 30 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02674311

Incorporation date

29/12/1991

Size

-

Contacts

Registered address

Registered address

Cinderbank,, Netherton,, Dudley,, West Midlands. Dy2 9ae.Copy
copy info iconCopy
See on map
Latest events (Record since 29/12/1991)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon18/10/2016
Statement by Directors
dot icon18/10/2016
Statement of capital on 2016-10-19
dot icon18/10/2016
Solvency Statement dated 31/08/16
dot icon18/10/2016
Resolutions
dot icon12/09/2016
Unaudited abridged accounts made up to 2016-08-31
dot icon11/09/2016
Previous accounting period shortened from 2017-06-30 to 2016-08-31
dot icon11/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon14/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon21/06/2015
Resolutions
dot icon11/06/2015
Appointment of Mr Parag Mehta as a director on 2015-05-22
dot icon10/06/2015
Termination of appointment of Laura Dawn Loveys as a director on 2015-05-22
dot icon10/06/2015
Termination of appointment of Kevin Otoole as a director on 2015-05-22
dot icon10/06/2015
Termination of appointment of Jill Gennard as a secretary on 2015-05-22
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon06/04/2014
Full accounts made up to 2013-07-05
dot icon03/03/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon17/07/2013
Satisfaction of charge 37 in full
dot icon17/07/2013
Satisfaction of charge 36 in full
dot icon09/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon07/07/2013
Certificate of change of name
dot icon28/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon23/05/2012
Duplicate mortgage certificatecharge no:37
dot icon23/05/2012
Duplicate mortgage certificatecharge no:37
dot icon23/05/2012
Duplicate mortgage certificatecharge no:37
dot icon23/05/2012
Duplicate mortgage certificatecharge no:37
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 37
dot icon29/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 36
dot icon02/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 35
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Appointment terminated director simon blagden
dot icon20/01/2009
Return made up to 30/12/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Director appointed simon paul blagden
dot icon20/04/2008
Appointment terminated director mark hamblett
dot icon17/01/2008
Return made up to 30/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 30/12/06; full list of members
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon30/06/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 30/12/05; full list of members
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon16/01/2005
Return made up to 30/12/04; full list of members
dot icon16/05/2004
Full accounts made up to 2003-12-31
dot icon18/01/2004
Return made up to 30/12/03; full list of members
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 30/12/02; full list of members
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Return made up to 30/12/01; full list of members
dot icon09/11/2001
Particulars of mortgage/charge
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon21/05/2001
Particulars of mortgage/charge
dot icon21/05/2001
Particulars of mortgage/charge
dot icon20/05/2001
New director appointed
dot icon20/05/2001
New director appointed
dot icon20/05/2001
Director resigned
dot icon20/05/2001
New director appointed
dot icon14/05/2001
Declaration of satisfaction of mortgage/charge
dot icon14/05/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Return made up to 30/12/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 30/12/99; full list of members
dot icon19/01/2000
New director appointed
dot icon22/11/1999
Director resigned
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
New director appointed
dot icon10/01/1999
Return made up to 30/12/98; full list of members
dot icon22/12/1998
Director resigned
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon23/05/1998
Memorandum and Articles of Association
dot icon23/05/1998
Resolutions
dot icon23/05/1998
Resolutions
dot icon23/05/1998
Resolutions
dot icon23/05/1998
Resolutions
dot icon22/12/1997
Return made up to 30/12/97; full list of members
dot icon09/09/1997
New secretary appointed;new director appointed
dot icon09/09/1997
Secretary resigned
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Full accounts made up to 1995-12-31
dot icon24/01/1997
Return made up to 30/12/96; no change of members
dot icon06/01/1997
Director resigned
dot icon29/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon20/04/1996
Director resigned
dot icon23/01/1996
Return made up to 30/12/95; no change of members
dot icon16/11/1995
Director resigned
dot icon14/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Director's particulars changed
dot icon30/08/1995
Director resigned
dot icon25/06/1995
Director resigned
dot icon03/05/1995
New director appointed
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon01/03/1995
Ad 22/11/94--------- £ si 650000@1
dot icon01/03/1995
£ nc 250000/862002 22/11/94
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon30/01/1995
Return made up to 30/12/94; full list of members
dot icon30/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
New director appointed
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Director resigned
dot icon06/07/1994
Declaration of satisfaction of mortgage/charge
dot icon04/07/1994
Director resigned;new director appointed
dot icon04/07/1994
New director appointed
dot icon29/06/1994
Director resigned;new director appointed
dot icon22/06/1994
Director resigned
dot icon08/01/1994
Return made up to 30/12/93; change of members
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Ad 07/10/93--------- £ si 212000@1=212000 £ ic 2/212002
dot icon04/11/1993
Resolutions
dot icon04/11/1993
Resolutions
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon13/09/1993
New director appointed
dot icon14/03/1993
Return made up to 30/12/92; full list of members
dot icon28/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon22/09/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon27/04/1992
Particulars of mortgage/charge
dot icon27/04/1992
Particulars of mortgage/charge
dot icon27/04/1992
Particulars of mortgage/charge
dot icon27/04/1992
Particulars of mortgage/charge
dot icon27/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of property mortgage/charge
dot icon31/03/1992
Particulars of mortgage/charge
dot icon31/03/1992
Particulars of mortgage/charge
dot icon30/03/1992
Certificate of change of name
dot icon22/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Memorandum and Articles of Association
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Registered office changed on 13/03/92 from: c/o evershed wells & hind 10 newhall street birmingham B3 3LX
dot icon12/03/1992
Accounting reference date notified as 31/12
dot icon17/02/1992
New director appointed
dot icon17/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1992
Registered office changed on 03/02/92 from: c/o mbc information services LTD 174-180 old st london EC1V 9BP
dot icon29/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2016
dot iconLast change occurred
30/08/2016

Accounts

dot iconLast made up date
30/08/2016
dot iconNext account date
30/08/2017
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Parag
Director
22/05/2015 - Present
12
Eggleshaw, Christopher Gavin
Director
01/09/1997 - 30/10/1999
7
Miller, Michael Donald
Director
21/06/1994 - 21/11/1994
16
Hamblett, Mark Andrew
Director
14/10/1999 - 07/04/2008
6
Blagden, Simon Paul
Director
01/05/2008 - 01/05/2009
45

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 EFFECT 30 LIMITED

EFFECT 30 LIMITED is an(a) Dissolved company incorporated on 29/12/1991 with the registered office located at Cinderbank,, Netherton,, Dudley,, West Midlands. Dy2 9ae.. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EFFECT 30 LIMITED?

toggle

EFFECT 30 LIMITED is currently Dissolved. It was registered on 29/12/1991 and dissolved on 30/01/2017.

Where is EFFECT 30 LIMITED located?

toggle

EFFECT 30 LIMITED is registered at Cinderbank,, Netherton,, Dudley,, West Midlands. Dy2 9ae..

What does EFFECT 30 LIMITED do?

toggle

EFFECT 30 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EFFECT 30 LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.