Company NameE & F Group Limited
Company StatusDissolved
Company Number03394937
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 9 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)
Previous NameJ W E Group Limited

Business Activity

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

Directors

Director NameMr James William Embleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillcrest Grove
Elwick
Hartlepool
Cleveland
TS27 3EF
Director NameJulie Elizabeth Gibson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleSecretary
Correspondence Address12 Hart Pastures
Hart
Hartlepool
Cleveland
TS27 3AQ
Secretary NameJulie Elizabeth Gibson
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleSecretary
Correspondence Address12 Hart Pastures
Hart
Hartlepool
Cleveland
TS27 3AQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressC/O E&F Composites Limited
Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 August 2006Return made up to 30/06/06; full list of members (3 pages)
18 August 2006Return made up to 30/06/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 January 2004 (11 pages)
27 October 2004Full accounts made up to 31 January 2004 (11 pages)
18 August 2004Return made up to 30/06/04; full list of members (7 pages)
18 August 2004Return made up to 30/06/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 January 2003 (12 pages)
15 October 2003Full accounts made up to 31 January 2003 (12 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 January 2002 (11 pages)
24 October 2002Full accounts made up to 31 January 2002 (11 pages)
24 June 2002Return made up to 30/06/02; full list of members (7 pages)
24 June 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(7 pages)
10 September 2001Full accounts made up to 31 January 2001 (11 pages)
10 September 2001Full accounts made up to 31 January 2001 (11 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
27 February 2001Company name changed j w e group LIMITED\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed j w e group LIMITED\certificate issued on 27/02/01 (2 pages)
15 September 2000Full accounts made up to 31 January 2000 (11 pages)
15 September 2000Full accounts made up to 31 January 2000 (11 pages)
31 July 2000Return made up to 30/06/00; full list of members (4 pages)
31 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1999Return made up to 30/06/99; no change of members (4 pages)
6 August 1999Return made up to 30/06/99; no change of members (4 pages)
25 June 1999Full accounts made up to 31 January 1999 (8 pages)
25 June 1999Full accounts made up to 31 January 1999 (8 pages)
30 November 1998Full accounts made up to 31 January 1998 (8 pages)
30 November 1998Full accounts made up to 31 January 1998 (8 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
21 July 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
21 July 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: c/o fibreglass products LTD graythorp industrial estate hartlepool cleveland TS25 2DF (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: c/o fibreglass products LTD graythorp industrial estate hartlepool cleveland TS25 2DF (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
30 June 1997Incorporation (15 pages)
30 June 1997Incorporation (15 pages)