Company NameIFP Trustees Limited
DirectorsRoss Kevin Hyett and David Wadsworth
Company StatusDissolved
Company Number03915251
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous NameStafford Group (Trustees) Limited

Business Activity

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

Directors

Director NameMr Ross Kevin Hyett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleFinancial 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
StatusCurrent
Appointed25 February 2000(4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Secretary NameDavid Wadsworth
NationalityBritish
StatusCurrent
Appointed25 February 2000(4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Director NameBrian Marshall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Hall Chimney Street
Hundon
Sudbury
Suffolk
CO10 8DX
Secretary NameJulie Mobed
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP
Director NameMr William Thomas Noel Patrick Goff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeech House
Saxlingham Nethergate
Norwich
Norfolk
NR15 1SU
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 year, 2 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

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, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2007Dissolved (1 page)
12 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2007Liquidators statement of receipts and payments (6 pages)
15 June 2007Liquidators statement of receipts and payments (5 pages)
18 October 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2006Appointment of a voluntary liquidator (2 pages)
19 May 2006Declaration of solvency (3 pages)
18 May 2006Registered office changed on 18/05/06 from: 3 windsor court, clarence drive harrogate north yorkshire HG1 2PE (1 page)
31 January 2006Registered office changed on 31/01/06 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
31 January 2006Location of register of members (1 page)
31 January 2006Location of debenture register (1 page)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 February 2005Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 January 2004Full accounts made up to 31 August 2002 (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)
26 February 2003Return made up to 28/01/03; 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)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
19 February 2002Return made up to 28/01/02; full list of members (7 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)
17 September 2001Particulars of mortgage/charge (3 pages)
11 May 2001Registered office changed on 11/05/01 from: ropsley estate south lodge farm, ropsley grantham lincolnshire NG33 4AS (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 director appointed (3 pages)
11 April 2001Full accounts made up to 31 December 2000 (8 pages)
5 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Return made up to 28/01/01; full list of members (7 pages)
17 April 2000New director appointed (4 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
14 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Memorandum and Articles of Association (8 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 February 2000Company name changed m&r 748 LIMITED\certificate issued on 18/02/00 (2 pages)
28 January 2000Incorporation (18 pages)