Company NameEFG Llandudno Limited
Company StatusDissolved
Company Number03490234
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NamesDeansworth Limited and Enfield Biodiesel Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Michael John Spinks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Secretary NameMr Michael John Spinks
StatusClosed
Appointed31 December 2012(14 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address48 Park Avenue
Enfield
Middlesex
EN1 2HW
Director NameRichard Harry Spinks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark View Canfield Road
Takeley
Bishops Stortford
Essex
CM22 6ST
Secretary NameRichard Harry Spinks
NationalityEnglish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark View Canfield Road
Takeley
Bishops Stortford
Essex
CM22 6ST
Secretary NameMr Benedict William Huxley
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLowbury
Church Road
Milford Haven
Pembrokeshire
SA73 1NU
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28-30 Lee Conservancy Road
Homerton
London
E9 5HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

2 at £1Michael J. Spinks
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2013Appointment of Mr Michael John Spinks as a secretary (2 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Termination of appointment of Benedict Huxley as a secretary (1 page)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register inspection address has been changed (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Registered office changed on 30/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
7 July 2008Return made up to 07/01/08; no change of members (6 pages)
31 May 2008Company name changed enfield biodiesel LIMITED\certificate issued on 03/06/08 (2 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
24 March 2007New secretary appointed (3 pages)
22 March 2007Return made up to 07/01/07; full list of members (7 pages)
16 March 2007Registered office changed on 16/03/07 from: 28 lee conservancy road hackney london E9 5HW (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
5 March 2007Company name changed deansworth LIMITED\certificate issued on 05/03/07 (2 pages)
9 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
7 December 2006Return made up to 07/01/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
4 March 2005Return made up to 07/01/05; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
8 January 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
17 January 2003Return made up to 07/01/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 30 April 2002 (8 pages)
25 January 2002Return made up to 08/01/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
10 January 2001Return made up to 08/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 30 April 2000 (7 pages)
10 February 2000Return made up to 08/01/00; full list of members (6 pages)
25 October 1999Full accounts made up to 30 April 1999 (7 pages)
28 January 1999Return made up to 08/01/99; full list of members (7 pages)
20 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Incorporation (13 pages)