Company NameIFP Group Plc
Company StatusDissolved
Company Number04652769
CategoryPublic Limited Company
Incorporation Date30 January 2003(21 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 3 months ago)
Previous NameL&P 78 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross Kevin Hyett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(1 month after company formation)
Appointment Duration5 years, 9 months (closed 02 December 2008)
RoleAdvisor
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
StatusClosed
Appointed03 March 2003(1 month after company formation)
Appointment Duration5 years, 9 months (closed 02 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Secretary NameDavid Wadsworth
NationalityBritish
StatusClosed
Appointed03 March 2003(1 month after company formation)
Appointment Duration5 years, 9 months (closed 02 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

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
Turnover£1,806,421
Net Worth£197,302
Cash£78,859
Current Liabilities£109,751

Accounts

Latest Accounts31 December 2003 (20 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 September 2008Liquidators statement of receipts and payments to 28 August 2008 (6 pages)
21 May 2008Liquidators statement of receipts and payments to 19 October 2008 (6 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of solvency (3 pages)
3 May 2007Appointment of a voluntary liquidator (1 page)
3 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2007Registered office changed on 20/04/07 from: 3 windsor court, clarence drive harrogate north yorkshire HG1 2PE (1 page)
7 February 2007Return made up to 30/01/07; full list of members (7 pages)
18 October 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
31 January 2006Return made up to 30/01/06; full list of members (7 pages)
31 January 2006Location of debenture register (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)
1 September 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
27 February 2004Return made up to 30/01/04; full list of members (10 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Ad 17/03/03--------- £ si 50011@1=50011 £ ic 1/50012 (4 pages)
3 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 April 2003Registered office changed on 03/04/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
2 April 2003Auditor's report (1 page)
2 April 2003Balance Sheet (1 page)
2 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2003Certificate of re-registration from Private to Public Limited Company (1 page)
2 April 2003Application for reregistration from private to PLC (1 page)
2 April 2003Re-registration of Memorandum and Articles (24 pages)
2 April 2003Auditor's statement (1 page)
2 April 2003Declaration on reregistration from private to PLC (1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 March 2003Nc inc already adjusted 18/03/03 (1 page)
11 March 2003New director appointed (4 pages)
11 March 2003New secretary appointed;new director appointed (5 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
25 February 2003Company name changed L&P 78 LIMITED\certificate issued on 25/02/03 (2 pages)
30 January 2003Incorporation (17 pages)