Company NameEffects Sales Limited
DirectorMartin Frederick Blake
Company StatusDissolved
Company Number02921656
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Previous NamePavilion (UK) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Martin Frederick Blake
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleSpecial Effects Designer
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Cottage 7 West Street
Dormansland
Lingfield
Surrey
RH7 6QP
Secretary NameErica Blake
NationalityBritish
StatusCurrent
Appointed03 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RolePest Control Operative
Correspondence AddressBluebell Cottage 7 West Street
Dormansland
Lingfield
Surrey
RH7 6QP
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£147,942

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Statement of affairs (9 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2003Registered office changed on 30/07/03 from: ladycross business park hollow lane, dormansland lingfield surrey RH7 6PB (1 page)
23 May 2002Return made up to 22/04/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 June 2001Return made up to 22/04/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 June 2000 (10 pages)
8 September 2000Full accounts made up to 30 June 1999 (10 pages)
15 August 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: 97 church street brighton east sussex BN1 1UJ (1 page)
3 September 1999Full accounts made up to 30 June 1998 (12 pages)
24 August 1999Return made up to 22/04/99; no change of members (4 pages)
8 September 1998Full accounts made up to 30 June 1997 (11 pages)
29 April 1998Return made up to 22/04/98; full list of members (6 pages)
7 May 1997Return made up to 22/04/97; no change of members (4 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
19 December 1996Full accounts made up to 30 June 1996 (12 pages)
29 August 1996Full accounts made up to 30 June 1995 (12 pages)
4 July 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1996Registered office changed on 13/06/96 from: unit 43, barns court turners hill road crawley down west sussex RH10 4HQ (1 page)
30 May 1995Return made up to 22/04/95; full list of members (6 pages)
4 May 1995Particulars of mortgage/charge (4 pages)