Company NameIntegrated Fabric Care Limited
Company StatusDissolved
Company Number03787431
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date27 March 2001 (23 years ago)
Previous NameNewsong Limited

Directors

Director NameMelanie Jane Elfleet
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(6 days after company formation)
Appointment Duration1 year, 9 months (closed 27 March 2001)
RoleSecretary
Correspondence AddressOakdene 57 Hallowes Lane
Dronfield
Derbyshire
S18 1ST
Director NameMr Nathan James Robert Elfleet
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(6 days after company formation)
Appointment Duration1 year, 9 months (closed 27 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTradewinds
Cowley Lane, Holmesfield
Dronfield
Derbyshire
S18 7SD
Secretary NameMr Nathan James Robert Elfleet
NationalityBritish
StatusClosed
Appointed16 June 1999(6 days after company formation)
Appointment Duration1 year, 9 months (closed 27 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTradewinds
Cowley Lane, Holmesfield
Dronfield
Derbyshire
S18 7SD
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address158 Hemper Lane
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 December 2000First Gazette notice for compulsory strike-off (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
1 July 1999Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 July 1999Secretary resigned (1 page)
23 June 1999Company name changed newsong LIMITED\certificate issued on 24/06/99 (2 pages)
10 June 1999Incorporation (12 pages)