Company NameEft International Limited
Company StatusDissolved
Company Number00527849
CategoryPrivate Limited Company
Incorporation Date8 January 1954(70 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameR.E.Heathcock Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameBrian William Courtney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityCanadian
StatusClosed
Appointed07 March 2006(52 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 24 April 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address155 Chartwell Road
Oakville
Ontario L6j 2z7
Canada
Director NameDanielle Dominique Courtney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed07 March 2006(52 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 24 April 2012)
RoleAccountant
Country of ResidenceCanada
Correspondence Address155 Chartwell Road
Oakville
Ontario L6j 3z7
Canada
Director NameJonathan Pasternak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed03 January 2007(53 years after company formation)
Appointment Duration5 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address78 Searle Avenue
North York
Ontario
M5h 4a5
Canada
Secretary NameBloomsbury Company Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2008(54 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2012)
Correspondence Address55 Third Floor 55 Gower Street
London
WC1E 6HQ
Director NameJames Bownass Maddocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1995)
RoleMarine Underwriter
Correspondence Address28 Kirklands
Brooklands
Sale
Cheshire
M33 3SG
Director NameNigel Thomas Jenkins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 March 2006)
RoleInsurance Company Official
Correspondence AddressThe Coach House London Road
Dunton Green
Sevenoaks
Kent
TN13 2TJ
Director NameJames Frederick Hill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(37 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 April 1999)
RoleAccountant
Correspondence Address20 Beechdale Close
Moston
Manchester
M40 0AR
Director NameJohn Edward Heathcock
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 1996)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressMiddle Cottage Brickhill Lane
Ashley
Altrincham
Cheshire
WA15 0QF
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameWilliam Anthony Callaghan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1995)
RoleTransit Underwriter
Correspondence Address17 Stanrose Close
Egerton
Bolton
Lancashire
BL7 9SE
Secretary NameJames Frederick Hill
NationalityBritish
StatusResigned
Appointed04 April 1991(37 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 April 1999)
RoleCompany Director
Correspondence Address20 Beechdale Close
Moston
Manchester
M40 0AR
Director NameMichael George Brook
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(37 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2000)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address89 Princes Boulevard
Higher Bebington
Wirral
CH63 5LL
Wales
Director NameMr Stephen John Blease
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(38 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address14 Beverley Way
Drayton
Norwich
Norfolk
NR8 6RP
Director NameIan Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(41 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1999)
RoleUnderwriter
Correspondence Address137 St Michaels Road
Crosby
Liverpool
Merseyside
L23 7UL
Director NameStephen Paul Baker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(42 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeath Farm
Francis Lane Blofield Heath
Norwich
Norfolk
NR13 4SF
Secretary NameStephen Paul Baker
NationalityBritish
StatusResigned
Appointed28 April 1999(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeath Farm
Francis Lane Blofield Heath
Norwich
Norfolk
NR13 4SF
Secretary NameDanielle Dominique Courtney
NationalityCanadian
StatusResigned
Appointed07 March 2006(52 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 March 2007)
RoleAccountant
Country of ResidenceCanada
Correspondence Address155 Chartwell Road
Oakville
Ontario L6j 3z7
Canada

Location

Registered AddressRonaldsons
55 Gower Street
London
WC1E 6HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£169,937
Cash£16,060
Current Liabilities£23,928

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 213,300
(7 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 213,300
(7 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 213,300
(7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Director's details changed for Jonathan Pasternak on 4 April 2010 (2 pages)
5 July 2010Director's details changed for Danielle Dominique Courtney on 4 April 2010 (2 pages)
5 July 2010Director's details changed for Jonathan Pasternak on 4 April 2010 (2 pages)
5 July 2010Secretary's details changed for Bloomsbury Company Secretaries Limited on 4 April 2010 (2 pages)
5 July 2010Director's details changed for Jonathan Pasternak on 4 April 2010 (2 pages)
5 July 2010Director's details changed for Brian William Courtney on 4 April 2010 (2 pages)
5 July 2010Director's details changed for Brian William Courtney on 4 April 2010 (2 pages)
5 July 2010Director's details changed for Danielle Dominique Courtney on 4 April 2010 (2 pages)
5 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Danielle Dominique Courtney on 4 April 2010 (2 pages)
5 July 2010Secretary's details changed for Bloomsbury Company Secretaries Limited on 4 April 2010 (2 pages)
5 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Bloomsbury Company Secretaries Limited on 4 April 2010 (2 pages)
5 July 2010Director's details changed for Brian William Courtney on 4 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Ad 06/05/09 gbp si 68150@1=68150 gbp ic 6250/74400 (2 pages)
1 October 2009Ad 15/04/09\gbp si [email protected]=2600\gbp si 136300@1=136300\gbp ic 74400/213300\ (2 pages)
1 October 2009Ad 06/05/09\gbp si 68150@1=68150\gbp ic 6250/74400\ (2 pages)
1 October 2009Ad 15/04/09 gbp si [email protected]=2600 gbp si 136300@1=136300 gbp ic 74400/213300 (2 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
15 September 2009Nc inc already adjusted 27/05/09 (2 pages)
15 September 2009Nc inc already adjusted 27/05/09 (2 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 August 2008Secretary appointed bloomsbury company secretaries LIMITED (2 pages)
5 August 2008Ad 25/07/08 gbp si [email protected]=250 gbp ic 6250/6500 (2 pages)
5 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 August 2008Ad 25/07/08\gbp si [email protected]=250\gbp ic 6250/6500\ (2 pages)
5 August 2008Secretary appointed bloomsbury company secretaries LIMITED (2 pages)
1 May 2008Appointment Terminated Secretary danielle courtney (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Appointment terminated secretary danielle courtney (1 page)
1 May 2008Registered office changed on 01/05/2008 from ronaldsons 55 gower street london WC1E 6HQ (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2008Capitals not rolled up (2 pages)
1 May 2008Registered office changed on 01/05/2008 from ronaldsons 55 gower street london WC1E 6HQ (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Capitals not rolled up (2 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 December 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 June 2007Return made up to 04/04/07; full list of members (3 pages)
11 June 2007Return made up to 04/04/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: ronald sons 55 gower street london WC1E 6HQ (1 page)
11 June 2007Registered office changed on 11/06/07 from: ronald sons 55 gower street london WC1E 6HQ (1 page)
30 April 2007Registered office changed on 30/04/07 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
30 April 2007Registered office changed on 30/04/07 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
10 January 2007Nc inc already adjusted 03/01/07 (2 pages)
10 January 2007Particulars of contract relating to shares (2 pages)
10 January 2007Particulars of contract relating to shares (2 pages)
10 January 2007Ad 03/01/07--------- £ si [email protected]=3000 £ ic 3000/6000 (2 pages)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2007Ad 03/01/07--------- £ si [email protected]=3000 £ ic 3000/6000 (2 pages)
10 January 2007S-div 03/01/07 (2 pages)
10 January 2007Nc inc already adjusted 03/01/07 (2 pages)
10 January 2007S-div 03/01/07 (2 pages)
22 December 2006Company name changed R.E.heathcock LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed R.E.heathcock LIMITED\certificate issued on 22/12/06 (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 May 2005Return made up to 04/04/05; full list of members (5 pages)
4 May 2005Return made up to 04/04/05; full list of members (5 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
2 June 2004Return made up to 04/04/04; full list of members (5 pages)
2 June 2004Return made up to 04/04/04; full list of members (5 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 April 2003Return made up to 04/04/03; full list of members (5 pages)
11 April 2003Return made up to 04/04/03; full list of members (5 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 June 2002Return made up to 04/04/02; full list of members (7 pages)
7 June 2002Return made up to 04/04/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 May 2001Return made up to 04/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Return made up to 04/04/01; full list of members (6 pages)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Return made up to 04/04/00; full list of members (7 pages)
27 April 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned;director resigned (1 page)
24 June 1999Location of register of members (1 page)
24 June 1999Location of register of members (1 page)
12 April 1999Full accounts made up to 31 December 1998 (16 pages)
12 April 1999Return made up to 04/04/99; full list of members (8 pages)
12 April 1999Return made up to 04/04/99; full list of members (8 pages)
12 April 1999Full accounts made up to 31 December 1998 (16 pages)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
30 April 1998Return made up to 04/04/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (18 pages)
30 April 1998Return made up to 04/04/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (18 pages)
20 May 1997Return made up to 04/04/97; no change of members (6 pages)
20 May 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
13 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1996Full accounts made up to 31 December 1995 (17 pages)
13 April 1996Full accounts made up to 31 December 1995 (17 pages)
13 April 1996Return made up to 04/04/96; full list of members (8 pages)
14 November 1995Registered office changed on 14/11/95 from: bowchambers 8 tib lane manchester M2 4JB (1 page)
14 November 1995Registered office changed on 14/11/95 from: bowchambers 8 tib lane manchester M2 4JB (1 page)
7 April 1995Return made up to 04/04/95; no change of members (6 pages)
7 April 1995Return made up to 04/04/95; no change of members (6 pages)
7 April 1995Full accounts made up to 31 December 1994 (17 pages)
7 April 1995Full accounts made up to 31 December 1994 (17 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 January 1954Certificate of incorporation (1 page)
8 January 1954Certificate of incorporation (1 page)