Company NameThe Independent Financial Partnership Limited
Company StatusDissolved
Company Number02808375
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoss Kevin Hyett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 17 March 2009)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Plompton
Knaresborough
North Yorkshire
HG5 8NA
Director NameDavid Wadsworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 17 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Secretary NameDavid Wadsworth
NationalityBritish
StatusClosed
Appointed09 June 1993(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 17 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameMr Brian Richard Smyth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlands Farm
Main Street, Ouseburn
York
North Yorkshire
YO26 9TD
Director NameJames O`Hare
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address6 Scriven Road
Knaresborough
North Yorks
HG5 9EQ
Director NameMr David Fyfe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration3 days (resigned 17 June 1993)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address20 Durvale Court
Dore
Sheffield
South Yorks
S17 3PT
Director NameMr David Bruce Anthony McGee
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2003)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fearby Road
Masham
Ripon
North Yorks
HG4 4ES
Director NameAlan Michael Sutcliffe
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2003)
RoleFinancial Consultant
Correspondence AddressBridge Cottage Boston Road
Wetherby
West Yorkshire
LS22 5HA
Director NameMr John William Hall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 1995)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address71 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HX
Director NameSteven Garside
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2003)
RoleInvestment Advisor
Correspondence AddressWoodthorpe Dudwell Grove
Halifax
West Yorkshire
HX3 0SG
Director NamePatrick Bernard Finnegan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2003)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address25 Oakdale Glen
Harrogate
North Yorkshire
HG1 2JY
Director NameMartin Marks
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address15 Swan Court
Harrogate
North Yorkshire
HG1 2QH
Director NamePeter George Nunn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressMoss Rigg 6 St Johns Drive
North Rigton
Leeds
LS17 0HD
Director NameBarry Fromson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2003)
RoleFinancial Advisor
Correspondence Address4 The Granaries
Offerton
Sunderland
SR4 9JL
Director NameMr Michael Eric Harvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence Address31 The Avenue Park Estate
Haxby
York
Yorkshire
YO32 3EH
Director NameJohn Robert Porteous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2003)
RoleFinancial Advisor
Correspondence Address122 Davenport
Harlow
Essex
CM17 9TJ
Director NameJohn Christopher Bennett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2001)
RoleFinancial Advisor
Correspondence AddressThe White Horse Park Farm
Sedgwick Park
Horsham
West Sussex
RH13 6QQ
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£121,976
Cash£29,438
Current Liabilities£175,428

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2006Dissolution deferment (1 page)
15 November 2006Completion of winding up (1 page)
26 July 2006Order of court to wind up (3 pages)
5 July 2006Notice of a court order ending Administration (11 pages)
5 July 2006Order of court to wind up (2 pages)
15 December 2005Administrator's progress report (9 pages)
2 December 2005Notice of extension of period of Administration (1 page)
29 June 2005Administrator's progress report (9 pages)
19 April 2005Amended certificate of constitution of creditors' committee (1 page)
7 March 2005Result of meeting of creditors (36 pages)
23 February 2005Statement of affairs (13 pages)
9 February 2005Statement of administrator's proposal (36 pages)
20 December 2004Registered office changed on 20/12/04 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
17 December 2004Appointment of an administrator (2 pages)
3 November 2004Accounts made up to 31 December 2003 (17 pages)
27 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Accounts made up to 31 August 2002 (20 pages)
15 May 2003Return made up to 13/04/03; full list of members (11 pages)
11 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Registered office changed on 01/10/02 from: windsor court clarence drive harrogate HG1 2PE (1 page)
5 August 2002Re section 394 (1 page)
4 August 2002Director resigned (1 page)
12 June 2002Accounts made up to 31 August 2001 (18 pages)
27 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 May 2002Director's particulars changed (1 page)
11 February 2002Registered office changed on 11/02/02 from: 2ND floor 9 weekday cross the lace market nottingham nottinghamshire NG1 2GB (1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
11 May 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
11 May 2001New director appointed (3 pages)
11 May 2001Registered office changed on 11/05/01 from: windsor court, clarence drive, harrogate, north yorkshire HG1 2PE (1 page)
30 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2001Full group accounts made up to 31 December 2000 (19 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
8 January 2001Secretary's particulars changed;director's particulars changed (1 page)
5 January 2001Auditor's resignation (3 pages)
1 December 2000Director resigned (1 page)
19 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 2000Full group accounts made up to 31 December 1999 (20 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
6 March 2000Declaration of assistance for shares acquisition (9 pages)
6 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
6 March 2000£ nc 210000/226520 18/01/00 (1 page)
6 March 2000Ad 18/01/00--------- £ si 36520@1=36520 £ ic 150000/186520 (2 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
6 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
19 October 1999New director appointed (2 pages)
8 May 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Accounts made up to 31 December 1998 (16 pages)
25 February 1999Director resigned (1 page)
4 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
14 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 1998Particulars of contract relating to shares (4 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 March 1998Ad 03/03/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
19 March 1998Conve 03/03/98 (1 page)
19 March 1998£ nc 100000/210000 03/03/98 (1 page)
23 January 1998Director's particulars changed (1 page)
24 October 1997New director appointed (2 pages)
30 September 1997Accounts made up to 30 June 1997 (16 pages)
16 June 1997Director's particulars changed (1 page)
12 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 April 1997Return made up to 13/04/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
14 November 1996Accounts made up to 30 June 1996 (15 pages)
12 May 1996Return made up to 13/04/96; full list of members (7 pages)
4 March 1996Director resigned (2 pages)
10 November 1995Accounts made up to 30 June 1995 (15 pages)
9 November 1995Director resigned (2 pages)
21 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1993Incorporation (13 pages)