Leeds
LS1 5QS
Secretary Name | Mr Michael Hofman |
---|---|
Status | Closed |
Appointed | 31 May 2016(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Director Name | Mr Jeffrey Daniels Longhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | David Mark Richards |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fant Barn 26 Church Lane East Peckham Kent TN12 5JH |
Secretary Name | Paul Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlimont 101 Hayes Lane Beckenham Kent BR3 6RN |
Secretary Name | Mr Michael David Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | Glovers Cottage Reigate Hill Reigate Surrey RH2 9PN |
Director Name | Mr Martin Gerald Large |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Secretary Name | Mr James Ernest Peter Gervasio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ |
Secretary Name | Mr Michael Bernard Walsh |
---|---|
Status | Resigned |
Appointed | 31 March 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
Website | igfgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0518397 |
Telephone region | Freephone |
Registered Address | 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Independent Growth Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (4 pages) |
13 January 2017 | Application to strike the company off the register (4 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages) |
7 May 2016 | Resolutions
|
7 May 2016 | Resolutions
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 December 2015 | Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Michael Bernard Walsh as a director on 30 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page) |
15 December 2015 | Appointment of Mr Michael Bernard Walsh as a director on 30 November 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 September 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
7 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
7 April 2011 | Appointment of Mr Michael Bernard Walsh as a secretary (1 page) |
7 April 2011 | Termination of appointment of James Gervasio as a secretary (1 page) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Director's details changed for Mr Martin Gerald Large on 13 October 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Mr James Ernest Peter Gervasio on 13 October 2010 (1 page) |
15 December 2010 | Secretary's details changed for Mr James Ernest Peter Gervasio on 13 October 2010 (1 page) |
15 December 2010 | Director's details changed for Mr Martin Gerald Large on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AA on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AA on 13 October 2010 (1 page) |
13 October 2010 | Registered 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 2010 | Registered 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 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages) |
16 April 2009 | Secretary appointed james ernest peter gervasio (2 pages) |
16 April 2009 | Appointment terminated secretary michael woodall (1 page) |
16 April 2009 | Secretary appointed james ernest peter gervasio (2 pages) |
16 April 2009 | Appointment terminated secretary michael woodall (1 page) |
8 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
8 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
29 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | Director resigned (1 page) |
29 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 30/11/03; no change of members (4 pages) |
17 February 2004 | Return made up to 30/11/03; no change of members (4 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 28 park street london SE1 9EQ (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 28 park street london SE1 9EQ (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
4 March 2003 | Return made up to 30/11/02; no change of members (4 pages) |
4 March 2003 | Return made up to 30/11/02; no change of members (4 pages) |
14 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
17 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
17 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
17 January 2001 | Company name changed independent growth finance limit ed\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed independent growth finance limit ed\certificate issued on 17/01/01 (2 pages) |
30 November 2000 | Incorporation (20 pages) |
30 November 2000 | Incorporation (20 pages) |