Company NamePW Growth Factors Limited
Company StatusDissolved
Company Number04119553
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesIndependent Growth Finance Limited and Independent Growth Factors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(15 years after company formation)
Appointment Duration1 year, 4 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Hofman
StatusClosed
Appointed31 May 2016(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 April 2017)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Jeffrey Daniels Longhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameDavid Mark Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFant Barn
26 Church Lane
East Peckham
Kent
TN12 5JH
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMerlimont
101 Hayes Lane
Beckenham
Kent
BR3 6RN
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS

Contact

Websiteigfgroup.com
Email address[email protected]
Telephone0800 0518397
Telephone regionFreephone

Location

Registered Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Independent Growth Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (4 pages)
13 January 2017Application to strike the company off the register (4 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
7 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
7 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Michael Bernard Walsh as a director on 30 November 2015 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Michael Bernard Walsh as a director on 30 November 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
15 December 2010Director's details changed for Mr Martin Gerald Large on 13 October 2010 (2 pages)
15 December 2010Secretary's details changed for Mr James Ernest Peter Gervasio on 13 October 2010 (1 page)
15 December 2010Secretary's details changed for Mr James Ernest Peter Gervasio on 13 October 2010 (1 page)
15 December 2010Director's details changed for Mr Martin Gerald Large on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AA on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AA on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ United Kingdom on 13 October 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
8 January 2009Return made up to 30/11/08; full list of members (5 pages)
8 January 2009Return made up to 30/11/08; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 December 2007Return made up to 30/11/07; full list of members (5 pages)
29 December 2007Return made up to 30/11/07; full list of members (5 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 February 2007New director appointed (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (3 pages)
17 February 2007Director resigned (1 page)
29 December 2006Return made up to 30/11/06; full list of members (6 pages)
29 December 2006Return made up to 30/11/06; full list of members (6 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 January 2006Return made up to 30/11/05; full list of members (6 pages)
3 January 2006Return made up to 30/11/05; full list of members (6 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
17 February 2004Return made up to 30/11/03; no change of members (4 pages)
17 February 2004Return made up to 30/11/03; no change of members (4 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 May 2003Registered office changed on 01/05/03 from: 28 park street london SE1 9EQ (1 page)
1 May 2003Registered office changed on 01/05/03 from: 28 park street london SE1 9EQ (1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Return made up to 30/11/02; no change of members (4 pages)
4 March 2003Return made up to 30/11/02; no change of members (4 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
17 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 January 2001Company name changed independent growth finance limit ed\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed independent growth finance limit ed\certificate issued on 17/01/01 (2 pages)
30 November 2000Incorporation (20 pages)
30 November 2000Incorporation (20 pages)