Company NameIndustrial Finishing Plant (Service & Spares) Limited
Company StatusDissolved
Company Number04660954
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Ann Shears
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Director NameMr Robert Alan Shears
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Secretary NameMrs Jean Ann Shears
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressEagle House
Eagle Technology Park
Eagle Way Rochdale
Lancashire
OL16 1DU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,920
Cash£62,231
Current Liabilities£9,771

Accounts

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

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 March 2004Registered office changed on 16/03/04 from: 12 greenshank close bamford rochdale lancashire OL11 5QE (1 page)
28 February 2004Return made up to 10/02/04; full list of members (7 pages)
17 May 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 229 nether street london N3 1NT (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 February 2003Incorporation (12 pages)