Company NameIfaengine.com Limited
Company StatusDissolved
Company Number04075820
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Darren Paul Veevers
NationalityBritish
StatusClosed
Appointed27 September 2000(6 days after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside 25 Meadow Park
Irwell Vale
Ramsbottom
Lancashire
BL0 0QB
Director NameMr Alan Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NamePeter Mann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2005(4 years, 10 months after company formation)
Appointment Duration2 years (closed 28 August 2007)
RoleManaging Director
Correspondence Address10 Regency Court
Hale
Cheshire
WA15 8RF
Director NameMr John Roy McKean
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2005(4 years, 10 months after company formation)
Appointment Duration2 years (closed 28 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address202 Kirkintilloch
Bishopbriggs
Glasgow
G64 2ND
Scotland
Director NameDavid Campbell Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2005(4 years, 10 months after company formation)
Appointment Duration2 years (closed 28 August 2007)
RoleGroup Operations Director
Correspondence Address18 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameMr Jeffrey Norman Tate
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hall Carr Lane
Longton
Preston
Lancashire
PR4 5JJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Southmark Building
3 Barrington Road
Altrincham
Cheshire
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
4 December 2006Return made up to 16/11/06; full list of members (3 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 December 2005Return made up to 16/11/05; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 October 2005New director appointed (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
17 December 2004Return made up to 16/11/04; full list of members (5 pages)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Secretary's particulars changed (1 page)
14 February 2004Return made up to 16/11/03; full list of members (5 pages)
3 October 2003Return made up to 21/09/03; full list of members (6 pages)
6 September 2003Ad 03/09/01--------- £ si 1@1 (2 pages)
5 September 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 October 2002Return made up to 21/09/02; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 June 2002Registered office changed on 19/06/02 from: bankhall house 5/7 market street altrincham cheshire WA14 1QE (1 page)
1 November 2001Return made up to 21/09/01; full list of members (6 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)