Company NameIFA Professional Partnership UK Limited
Company StatusDissolved
Company Number03710773
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameRepairreport Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Moir Drysdale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address6 Roslin Court
Roslin Road
Oxton
Birkenhead
CH43 5TA
Wales
Director NameTheresa Josephine Mills
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address6 Hawarden Avenue
Prenton
Merseyside
CH43 4XJ
Wales
Secretary NameTheresa Josephine Mills
NationalityBritish
StatusClosed
Appointed29 March 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address6 Hawarden Avenue
Prenton
Merseyside
CH43 4XJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInduction Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 March 1999)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
L2 9TJ
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 March 1999)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered Address53 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,354
Current Liabilities£6,387

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2007Return made up to 10/02/07; full list of members (7 pages)
24 March 2007Return made up to 10/02/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 July 2004 (2 pages)
3 July 2006Total exemption small company accounts made up to 31 July 2004 (2 pages)
12 May 2006Return made up to 10/02/06; full list of members (7 pages)
12 May 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 10/02/05; full list of members (7 pages)
29 March 2005Return made up to 10/02/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
1 July 2004Return made up to 10/02/04; full list of members (7 pages)
1 July 2004Return made up to 10/02/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
7 June 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2001 (2 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2001 (2 pages)
19 March 2003Return made up to 10/02/03; full list of members (7 pages)
19 March 2003Return made up to 10/02/03; full list of members (7 pages)
22 March 2002Return made up to 10/02/02; full list of members (6 pages)
22 March 2002Return made up to 10/02/02; full list of members (6 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (2 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (2 pages)
11 August 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
11 August 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
7 August 2000Registered office changed on 07/08/00 from: 6TH floor castle chambers 43 castle street liverpool L2 9TJ (1 page)
7 August 2000Registered office changed on 07/08/00 from: 6TH floor castle chambers 43 castle street liverpool L2 9TJ (1 page)
9 March 2000Return made up to 10/02/00; full list of members (6 pages)
9 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1999Ad 29/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 April 1999Ad 29/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
23 March 1999Company name changed repairreport LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed repairreport LIMITED\certificate issued on 24/03/99 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
10 February 1999Incorporation (13 pages)