Company NameIFP Tax Consultancy Limited
DirectorsDavid Wadsworth and Ross Kevin Hyett
Company StatusDissolved
Company Number03946806
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous NameKingsbridge Tax Consultancy 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
Appointed31 July 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Secretary NameDavid Wadsworth
NationalityBritish
StatusCurrent
Appointed31 July 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
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
Appointed18 March 2003(3 years after company formation)
Appointment Duration21 years, 1 month
RoleAdvisor
Country of ResidenceEngland
Correspondence Address3 Windsor Court
Clarence Drive
Harrogate
North Yorkshire
HG1 2PE
Director NameMr David McKee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 day after company formation)
Appointment Duration3 years (resigned 18 March 2003)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address1 Kingston Hall Gotham Road
Kingston On Soar
Nottinghamshire
NG11 0DJ
Director NameKevan Patrick McMenamin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 day after company formation)
Appointment Duration3 years (resigned 18 March 2003)
RoleIndependent Financial Advisor
Correspondence AddressThe Loft 3rd Floor
9 Weekday Cross
Nottingham
Nottinghamshire
NG1 2GB
Secretary NameKevan Patrick McMenamin
NationalityBritish
StatusResigned
Appointed15 March 2000(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2000)
RoleIndependent Financial Advisor
Correspondence AddressThe Loft 3rd Floor
9 Weekday Cross
Nottingham
Nottinghamshire
NG1 2GB
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

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£4,659

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 2007Declaration of satisfaction of mortgage/charge (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)
23 May 2006Appointment of a voluntary liquidator (2 pages)
23 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 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)
16 March 2006Return made up to 14/03/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
31 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Director's particulars changed (1 page)
6 January 2004Full accounts made up to 31 August 2002 (12 pages)
11 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 April 2003New director appointed (3 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
5 April 2003Return made up to 14/03/03; full list of members (8 pages)
12 February 2003Company name changed kingsbridge tax consultancy limi ted\certificate issued on 12/02/03 (3 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)
2 April 2002Return made up to 14/03/02; full list of members (7 pages)
14 February 2002Full accounts made up to 31 August 2001 (12 pages)
11 February 2002Registered office changed on 11/02/02 from: 2ND floor 9 weekday cross nottingham nottinghamshire NG1 2GB (1 page)
20 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed;new director appointed (3 pages)
5 July 2001Particulars of mortgage/charge (4 pages)
19 April 2001Director resigned (1 page)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
21 August 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
28 June 2000Statement of affairs (10 pages)
28 June 2000Ad 13/06/00--------- £ si 380@1=380 £ ic 2/382 (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 7 devonshire square london EC2M 4YH (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Nc inc already adjusted 13/06/00 (1 page)
19 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 June 2000New director appointed (2 pages)
13 April 2000Company name changed hamsard 2116 LIMITED\certificate issued on 13/04/00 (2 pages)
20 March 2000Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2000Incorporation (18 pages)