Company NameIf Services Ltd
Company StatusDissolved
Company Number04677537
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCarl Aubrey James Dawson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleTeacher
Correspondence Address6 Sunny Bank
Hull
HU3 1LH
Secretary NameMark Neville Sanderson
NationalityBritish
StatusClosed
Appointed10 March 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address11 Hyndford Crescent
Greenhithe
Kent
DA9 9XB
Director NameRichard Cowtan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressNant Fawr
Dinas
Pwllheli
Gwynedd
LL53 8SP
Wales
Secretary NameAubrey Frederick Dawson
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address28b St Mathews Road
Worthing
West Sussex
BN11 4AR

Location

Registered AddressPearl House
Land Of Green Ginger
Hull
East Yorkshire
HU1 2EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£11,579
Cash£2,429
Current Liabilities£13,918

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
17 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Registered office changed on 18/01/05 from: the lab 161 high street hull east yorkshire HU1 1NQ (1 page)
17 August 2004Particulars of mortgage/charge (3 pages)
30 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 April 2004Return made up to 25/02/04; full list of members (6 pages)
22 April 2004New director appointed (1 page)
22 April 2004Registered office changed on 22/04/04 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
19 February 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
16 April 2003Secretary resigned (2 pages)
16 April 2003New secretary appointed (3 pages)