Company NameIndustrial Equity Finance Limited
Company StatusDissolved
Company Number05679705
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas Ian Delafield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Crofters Lea
Yeadon
Leeds
West Yorkshire
LS19 7WE
Director NameMr Seamus Forde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House
Norwood
Harrogate
North Yorkshire
HG3 1TE
Secretary NameNicholas Ian Delafield
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Crofters Lea
Yeadon
Leeds
West Yorkshire
LS19 7WE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteicfl.com

Location

Registered Address8 Meadow Close
Bardsey
Leeds
LS17 9BJ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBardsey cum Rigton
WardHarewood
Built Up AreaBardsey
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Nicholas Ian Delafield
50.00%
Ordinary
50 at £1Seamus Forde
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
27 January 2015Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to C/O West Yorkshire 8 Meadow Close Bardsey Leeds LS17 9BJ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to C/O West Yorkshire 8 Meadow Close Bardsey Leeds LS17 9BJ on 27 January 2015 (1 page)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Nicholas Ian Delafield on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Nicholas Ian Delafield on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth, Leeds West Yorkshire LS18 5LT on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth, Leeds West Yorkshire LS18 5LT on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth, Leeds West Yorkshire LS18 5LT on 4 July 2012 (2 pages)
2 February 2012Annual return made up to 18 January 2012 no member list (13 pages)
2 February 2012Annual return made up to 18 January 2012 no member list (13 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 March 2011Annual return made up to 18 January 2011. List of shareholders has changed (14 pages)
17 March 2011Annual return made up to 18 January 2011. List of shareholders has changed (14 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
30 January 2009Return made up to 18/01/09; no change of members (4 pages)
30 January 2009Return made up to 18/01/09; no change of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2008Return made up to 18/01/08; no change of members (7 pages)
31 January 2008Return made up to 18/01/08; no change of members (7 pages)
18 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 January 2007Return made up to 18/01/07; full list of members (7 pages)
30 January 2007Return made up to 18/01/07; full list of members (7 pages)
12 May 2006Registered office changed on 12/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2006Registered office changed on 12/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed;new director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New secretary appointed;new director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Secretary resigned (1 page)
18 January 2006Incorporation (16 pages)
18 January 2006Incorporation (16 pages)