EFFORT LIMITED
GUISELEY

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 05072715
Status Liquidation
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 10 March 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29 . The most likely internet sites of EFFORT LIMITED are www.effort.co.uk, and www.effort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Effort Limited is a Private Limited Company. The company registration number is 05072715. Effort Limited has been working since 15 March 2004. The present status of the company is Liquidation. The registered address of Effort Limited is Oxford Chambers Oxford Road Guiseley West Yorkshire Ls20 9at. . RAJU, Rukmani is a Secretary of the company. NAIDU, Ragni is a Director of the company. Secretary KHAN, Muhammad Ismail has been resigned. Secretary RAJU, Rukmani has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
RAJU, Rukmani
Appointed Date: 20 January 2005

Director
NAIDU, Ragni
Appointed Date: 24 June 2004
47 years old

Resigned Directors

Secretary
KHAN, Muhammad Ismail
Resigned: 20 January 2005
Appointed Date: 28 June 2004

Secretary
RAJU, Rukmani
Resigned: 28 June 2004
Appointed Date: 24 June 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 March 2004
Appointed Date: 15 March 2004

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 March 2004
Appointed Date: 15 March 2004

EFFORT LIMITED Events

10 Mar 2017
Registered office address changed from The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 10 March 2017
19 Jan 2017
Appointment of a voluntary liquidator
19 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29

19 Jan 2017
Statement of affairs with form 4.19
26 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 32 more events
13 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Apr 2004
Director resigned
08 Apr 2004
Secretary resigned
08 Apr 2004
Registered office changed on 08/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW
15 Mar 2004
Incorporation

EFFORT LIMITED Charges

10 September 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…