Company NameIFA Compliance Services Limited
Company StatusDissolved
Company Number04354720
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Timothy Grainger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleManagement Consultancy In Comp
Country of ResidenceUnited Kingdom
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheshire
SK8 6NH
Secretary NameMichael Stanley Jones
NationalityBritish
StatusClosed
Appointed29 January 2007(5 years after company formation)
Appointment Duration2 years, 1 month (closed 10 March 2009)
RoleManagement Consultant
Correspondence Address8 Church Street
Rothley
Leicestershire
LE7 7PD
Director NameKevin Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleManager
Correspondence AddressHome Farm
Hanley Swan
Worcestershire
WR8 0EF
Director NameShirley Ann Grainger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleManagement Consultancy In Comp
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NH
Director NameKenneth George Paterson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleManagement Consultancy In Comp
Correspondence AddressBay View
Shore Road
Skelmorie
North Ayrshire
PA17 5EQ
Scotland
Secretary NameShirley Ann Grainger
NationalityIrish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleManagement Consultancy In Comp
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NH
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed27 January 2006(4 years after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressQuantum House 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2008Appointment terminated director gary dixon (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Return made up to 17/01/07; full list of members (3 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed;new director appointed (2 pages)
27 January 2006Return made up to 17/01/06; full list of members (3 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
30 April 2004Director resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
17 January 2002Incorporation (11 pages)