Company NameIFP Investments Limited
Company StatusDissolved
Company Number03686222
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameStafford Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross Kevin Hyett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 02 December 2008)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address3 Windsor Court
Clarence Drive
Harrogate
North Yorkshire
HG1 2PE
Director NameDavid Wadsworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 02 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Secretary NameDavid Wadsworth
NationalityBritish
StatusClosed
Appointed27 April 2001(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 02 December 2008)
RoleChartered Accountant
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
Appointed22 December 1998(1 day after company formation)
Appointment Duration2 years, 4 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
Appointed22 December 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2001)
RoleFinancial Services
Correspondence Address10 Mallard Court
Stamford
Lincolnshire
PE9 2ZE
Secretary NameMr Stephen Charles Peck
NationalityBritish
StatusResigned
Appointed22 December 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Main Road
Long Bennington
Newark
Nottinghamshire
NG23 5DJ
Director NameMr Roger Frank Looker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Farmhouse
Elvedon Road
Cobham
Surrey
KT11 1BS
Director NameMr Michael Eric Harvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2001)
RoleActuary
Country of ResidenceEngland
Correspondence Address31 The Avenue Park Estate
Haxby
York
Yorkshire
YO32 3EH
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
Appointed21 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 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-£47,000
Current Liabilities£359,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a members' voluntary winding up (4 pages)
2 September 2008Liquidators statement of receipts and payments to 28 August 2008 (7 pages)
21 May 2008Liquidators statement of receipts and payments to 19 October 2008 (8 pages)
9 May 2007Declaration of solvency (3 pages)
3 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2007Appointment of a voluntary liquidator (1 page)
20 April 2007Registered office changed on 20/04/07 from: 3 windsor court, clarence drive harrogate north yorkshire HG1 2PE (1 page)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
5 January 2006Return made up to 21/12/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 January 2004Full accounts made up to 31 August 2002 (13 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)
31 December 2002Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address 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 (16 pages)
11 February 2002Registered office changed on 11/02/02 from: 2ND floor 9 weekday cross the lace market nottingham nottinghamshire NG1 2GB (1 page)
15 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001Particulars of mortgage/charge (3 pages)
26 June 2001Statement of affairs (133 pages)
26 June 2001Ad 10/04/01--------- £ si 695000@1=695000 £ ic 3212992/3907992 (4 pages)
29 May 2001Ad 26/04/01--------- £ si 428500@1=428500 £ ic 2784492/3212992 (6 pages)
21 May 2001Full group accounts made up to 31 December 2000 (24 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
11 May 2001New secretary appointed;new director appointed (3 pages)
11 May 2001Registered office changed on 11/05/01 from: 19 old queen street london SW1H 9JA (1 page)
4 May 2001Auditor's resignation (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 April 2001Application for reregistration from PLC to private (1 page)
26 April 2001Re-registration of Memorandum and Articles (43 pages)
8 January 2001Return made up to 21/12/00; full list of members (13 pages)
13 December 2000New director appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 73 st jamess street london SW1A 1PH (1 page)
17 August 2000Ad 30/06/00--------- £ si 100000@1=100000 £ ic 2684492/2784492 (2 pages)
30 June 2000Full group accounts made up to 31 December 1999 (17 pages)
20 June 2000Statement of affairs (132 pages)
20 June 2000Ad 28/02/00--------- £ si 1754492@1=1754492 £ ic 930000/2684492 (4 pages)
23 March 2000Ad 25/02/00--------- £ si 880000@1=880000 £ ic 50000/930000 (4 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
14 March 2000£ nc 250000/10000000 25/02/00 (1 page)
9 March 2000New director appointed (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Location of register of members (1 page)
25 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Director resigned (1 page)
22 March 1999Certificate of authorisation to commence business and borrow (1 page)
22 March 1999Application to commence business (2 pages)
14 March 1999Ad 18/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 January 1999Memorandum and Articles of Association (13 pages)
27 January 1999New director appointed (2 pages)
20 January 1999Company name changed launchmove public LIMITED compan y\certificate issued on 21/01/99 (2 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999New director appointed (3 pages)
19 January 1999Registered office changed on 19/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 1999£ nc 100000/250000 22/12/98 (1 page)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1998Incorporation (17 pages)