Company NameRoom Ifg Limited
Company StatusDissolved
Company Number06837258
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years ago)
Dissolution Date1 June 2012 (11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Antonio Cosentino
StatusClosed
Appointed05 March 2009(1 day after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2012)
RoleCompany Director
Correspondence Address56 Findon Crescent
Sheffield
South Yorkshire
S6 4WL
Director NameMr Phillip Hale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(1 year after company formation)
Appointment Duration2 years, 2 months (closed 01 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraggen House Craggen Lane
Loch Earnhead
Perthshire
FK19 8PX
Scotland
Director NameMr Philip Michael Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LY
Secretary NameSusie Winder
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWest Park House West Park
Harrogate
HG1 1BL
Director NameMrs Mary Barker
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(1 day after company formation)
Appointment Duration1 year (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Cottage 3/4 Church View
Roecliffe
York
North Yorkshire
YO51 9NB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 2 April 2012 (1 page)
27 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (16 pages)
27 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (16 pages)
27 March 2012Liquidators statement of receipts and payments to 2 February 2012 (16 pages)
27 March 2012Liquidators statement of receipts and payments to 2 February 2012 (16 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
22 December 2011Registered office address changed from C/O Eura Audit Uk 73 Duke Street Darlington DL3 7SD on 22 December 2011 (1 page)
22 December 2011Registered office address changed from C/O Eura Audit Uk 73 Duke Street Darlington DL3 7SD on 22 December 2011 (1 page)
18 February 2011Statement of affairs with form 4.19 (5 pages)
18 February 2011Statement of affairs with form 4.19 (5 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-02
(1 page)
11 February 2011Appointment of a voluntary liquidator (1 page)
2 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 August 2010Termination of appointment of Mary Barker as a director (1 page)
13 August 2010Termination of appointment of Mary Barker as a director (1 page)
13 August 2010Appointment of Mr Philip Hale as a director (2 pages)
13 August 2010Appointment of Mr Philip Hale as a director (2 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
6 April 2010Termination of appointment of Susie Winder as a secretary (1 page)
6 April 2010Appointment of Mrs Mary Barker as a director (1 page)
6 April 2010Appointment of Mrs Mary Barker as a director (1 page)
6 April 2010Termination of appointment of Philip Barker as a director (1 page)
6 April 2010Appointment of Mr Antonio Cosentino as a secretary (1 page)
6 April 2010Termination of appointment of Philip Barker as a director (1 page)
6 April 2010Termination of appointment of Susie Winder as a secretary (1 page)
6 April 2010Appointment of Mr Antonio Cosentino as a secretary (1 page)
5 March 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
5 March 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
4 March 2009Incorporation (18 pages)
4 March 2009Incorporation (18 pages)