Company NameIFP Employee Benefit Solutions Limited
DirectorsDavid Wadsworth and Ross Kevin Hyett
Company StatusDissolved
Company Number03966399
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Previous NameKingsbridge Entertainment Financial 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, 3 months after company formation)
Appointment Duration22 years, 8 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, 3 months after company formation)
Appointment Duration22 years, 8 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(2 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleAdvisor
Country of ResidenceEngland
Correspondence Address3 Windsor Court
Clarence Drive
Harrogate
North Yorkshire
HG1 2PE
Director NameIan Battersby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh
71 The Dene
Blackburn
Lancashire
BB2 7QS
Secretary NameJames Patrick Mitchell
NationalityBritish
StatusResigned
Appointed13 September 2000(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 2000)
RoleSolicitor
Correspondence AddressSouthroyd Yew Tree Close
Harrogate
North Yorkshire
HG2 9LG
Director NameKevin Patrick McMenamin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2003)
RoleIndependent Financial Advisor
Correspondence AddressEast Ridge
5 Hall Gardens Church Lane
Hemington
Derbyshire
DE74 2IU
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 3 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
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
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£1

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 2006Appointment of a voluntary liquidator (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 3 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
18 May 2006Declaration of solvency (3 pages)
11 April 2006Return made up to 06/04/06; 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)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
27 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 April 2003Company name changed kingsbridge entertainment financ ial LIMITED\certificate issued on 30/04/03 (2 pages)
27 April 2003New director appointed (3 pages)
25 April 2003Return made up to 06/04/03; full list of members (8 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
22 April 2003Accounts for a dormant company made up to 31 August 2002 (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)
24 April 2002Return made up to 06/04/02; full list of members (7 pages)
24 April 2002Director's particulars changed (1 page)
14 February 2002Full accounts made up to 31 August 2001 (11 pages)
11 February 2002Registered office changed on 11/02/02 from: 9 weekday cross the lace market nottingham NG1 2GB (1 page)
20 August 2001Secretary resigned (1 page)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
12 October 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
9 October 2000Company name changed hamsard 2164 LIMITED\certificate issued on 10/10/00 (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
6 April 2000Incorporation (19 pages)