Company NameEFCO Group Limited
Company StatusDissolved
Company Number03375892
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameSurfwhite Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTheofiel Joannes Nys
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusClosed
Appointed01 November 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 13 May 2008)
RoleFinancial Manager
Country of ResidenceBelgium
Correspondence AddressRietstraat 7/2
8400 Oostende
Belgium
Foreign
Director NameJean-Pierre Arthur Marie Seynaeve
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBelgian
StatusClosed
Appointed01 November 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressSeyntexlaan 2
8700 Tielt
Belgium
Foreign
Director NameRobert Joseph Verhoeven
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBelgian
StatusClosed
Appointed01 November 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 13 May 2008)
RoleManaging Director
Correspondence AddressHalve Maanstraat 24
2890 Sint-Amands
Belgium
Foreign
Director NameKenneth Vickers
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(2 years, 11 months after company formation)
Appointment Duration8 years (closed 13 May 2008)
RoleEngineer
Correspondence Address32 Francis Way
Camberley
Surrey
GU15 1EX
Secretary NameMr Leroy Felix Reed
NationalityBritish
StatusClosed
Appointed13 March 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Liberty Lane
Addlestone
Surrey
KT15 1LU
Director NameMr Martin James Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemary Cottage 1 Vyne Road
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Secretary NameMr Martin James Wood
NationalityBritish
StatusResigned
Appointed19 June 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemary Cottage 1 Vyne Road
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameHelmut Werner Harris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1999)
RoleEngineer
Correspondence Address41 Highland Drive
Fleet
Hampshire
GU13 8TH
Director NameJack Ronald Leon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressSefton Hockering Road
Woking
Surrey
GU22 7HG
Director NameJonathan Peter Baker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year after company formation)
Appointment Duration5 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kinsella Gardens
London
SW19 4UB
Director NameDavid Anthony Dibben
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressLittle Manor Hasketon
Woodbridge
Suffolk
IP13 6JA
Secretary NameCarol Campbell
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2002)
RoleAccounts/Personnel Manager
Correspondence Address55 Alpha Road
Surbiton
Surrey
KT5 8RU
Secretary NameTim Gray
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2006)
RoleAccountant
Correspondence Address10 Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£259,782
Current Liabilities£469,532

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
3 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Declaration of solvency (3 pages)
27 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2007Auditor's resignation (1 page)
2 February 2007Registered office changed on 02/02/07 from: 29 avro way brooklands business park weybridge surrey KT13 0YZ (1 page)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
11 April 2006Full accounts made up to 31 December 2004 (14 pages)
2 June 2005Return made up to 23/05/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Return made up to 23/05/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
28 July 2003Return made up to 23/05/03; full list of members (8 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002£ nc 4757000/6257000 26/11/99 (1 page)
28 August 2002Nc inc already adjusted 01/07/97 (1 page)
28 August 2002Nc inc already adjusted 26/11/99 (1 page)
2 July 2002Return made up to 23/05/02; full list of members (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (24 pages)
6 October 2000Director resigned (1 page)
3 August 2000Return made up to 23/05/00; full list of members (7 pages)
1 June 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
2 May 2000New director appointed (2 pages)
13 March 2000Full group accounts made up to 31 March 1999 (21 pages)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1999£ nc 90000/1590000 26/11/99 (1 page)
24 November 1999Director resigned (1 page)
27 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 July 1999Return made up to 23/05/99; full list of members (6 pages)
3 February 1999Particulars of mortgage/charge (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 October 1998Particulars of mortgage/charge (7 pages)
8 October 1998Full group accounts made up to 31 March 1998 (25 pages)
3 July 1998£ nc 1000/90000 30/06/97 (1 page)
3 July 1998New director appointed (3 pages)
3 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 May 1998Registered office changed on 22/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Company name changed surfwhite LIMITED\certificate issued on 03/11/97 (3 pages)
11 July 1997Particulars of mortgage/charge (7 pages)
11 July 1997Particulars of mortgage/charge (19 pages)
23 May 1997Incorporation (9 pages)