Company NameIFS Realisations Limited
Company StatusDissolved
Company Number02480426
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date6 September 2008 (15 years, 7 months ago)
Previous NameIntegrated Fibre Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Beales
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1992(1 year, 12 months after company formation)
Appointment Duration16 years, 6 months (closed 06 September 2008)
RoleComputer Engineer
Correspondence Address45 Preston Road
Wyton Bar Bilton
Hull
East Yorkshire
HU11 4DE
Secretary NameJean Beales
NationalityBritish
StatusClosed
Appointed11 December 2002(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2008)
RoleSecretary
Correspondence Address45 Preston Lane Wyton Bar
Bilton
Hull
East Yorkshire
HU11 4DE
Director NameMark Harold Palmer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 December 2002)
RoleComputer Engineer
Correspondence Address25 Main Street
Wawne
Hull
North Humberside
HU7 5XH
Director NameKevin Steven Sim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1996)
RoleComputer Engineer
Correspondence Address29 Dulverton Close
Bransholme
Hull
North Humberside
HU7 4EH
Secretary NameKevin Steven Sim
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address29 Dulverton Close
Bransholme
Hull
North Humberside
HU7 4EH
Secretary NameMark Harold Palmer
NationalityBritish
StatusResigned
Appointed12 January 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 2002)
RoleComputer Engineer
Correspondence Address25 Main Street
Wawne
Hull
North Humberside
HU7 5XH

Location

Registered AddressC/O Jacksons Jolliffe Cork
Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£137,104
Cash£3
Current Liabilities£333,507

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
6 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (6 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
25 June 2004Result of meeting of creditors (5 pages)
10 June 2004Statement of administrator's proposal (27 pages)
13 May 2004Statement of affairs (7 pages)
13 May 2004Registered office changed on 13/05/04 from: 45 preston road wyton bar bilton hull HU11 4DE (1 page)
11 May 2004Company name changed integrated fibre services limite d\certificate issued on 11/05/04 (2 pages)
28 April 2004Appointment of an administrator (1 page)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
30 May 2003£ nc 1000/10000 21/05/03 (1 page)
30 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2003Ad 21/05/03--------- £ si 2700@1=2700 £ ic 300/3000 (2 pages)
21 March 2003Return made up to 10/03/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 10/03/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
19 March 2001Return made up to 10/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 March 2000Return made up to 10/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 March 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 March 1998Return made up to 10/03/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Particulars of mortgage/charge (3 pages)
17 March 1997Return made up to 10/03/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 April 1996Return made up to 10/03/96; full list of members (6 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned;director resigned (1 page)
22 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)
16 March 1995Return made up to 10/03/95; no change of members (4 pages)
4 May 1990Memorandum and Articles of Association (9 pages)