Company NameIFP Executive Limited
DirectorsDavid Wadsworth and Ross Kevin Hyett
Company StatusDissolved
Company Number03683421
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 3 months ago)
Previous NameStafford Executive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Wadsworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Director NameMr Ross Kevin Hyett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address3 Windsor Court
Clarence Drive
Harrogate
North Yorkshire
HG1 2PE
Secretary NameDavid Wadsworth
NationalityBritish
StatusCurrent
Appointed27 April 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Director NameMr William Thomas Noel Patrick Goff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeech House
Saxlingham Nethergate
Norwich
Norfolk
NR15 1SU
Director NameDavid Martin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleFinancial Services
Correspondence AddressThe Coach House Church Road
Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameMr Stephen Charles Peck
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Main Road
Long Bennington
Newark
Nottinghamshire
NG23 5DJ
Secretary NameMr Stephen Charles Peck
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Main Road
Long Bennington
Newark
Nottinghamshire
NG23 5DJ
Director NameMr Mark Jerome Lockett
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(2 months after company formation)
Appointment Duration1 year (resigned 09 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayling Cottage Upper Street
Stratford St Mary
Colchester
Essex
CO7 6JW
Director NameMr Nicholas John Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ropsley Estate
Grantham
Lincolnshire
NG33 4AS
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

12 December 2007Dissolved (1 page)
12 September 2007Liquidators statement of receipts and payments (6 pages)
12 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2007Liquidators statement of receipts and payments (6 pages)
18 October 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
19 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2006Declaration of solvency (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 3 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
19 May 2006Appointment of a voluntary liquidator (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
15 December 2005Return made up to 15/12/05; full list of members (2 pages)
4 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
6 January 2004Full accounts made up to 31 August 2002 (12 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
2 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 April 2003Director resigned (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
12 June 2002Full accounts made up to 31 August 2001 (13 pages)
12 February 2002Registered office changed on 12/02/02 from: 2ND floor 9 weekday cross the lace market nottingham nottinghamshire NG1 2GB (1 page)
31 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Particulars of mortgage/charge (3 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed (3 pages)
11 May 2001New director appointed (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: 19 old queen street london SW1H 9JA (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
2 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2000Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: the ropsley estate ropsley grantham lincolnshire NG33 4AS (1 page)
24 May 2000Company name changed alterletter LIMITED\certificate issued on 25/05/00 (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 May 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
8 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Return made up to 15/12/99; full list of members (7 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
8 April 1999New director appointed (3 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (3 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 January 1999New director appointed (3 pages)
15 December 1998Incorporation (13 pages)