Company NameThe Ifa School Ltd.
Company StatusDissolved
Company Number04303502
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameThe Chester Partnership Mortgage Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Keith Anthony Millington
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressManorside
65 Brimstage Road
Heswall
Merseyside
CH60 1XE
Wales
Director NameJohn Stephen Riddiough
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Geran
Cottage Drive East
Gayton
Merseyside
CH60 8NY
Wales
Secretary NameJohn Stephen Riddiough
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Geran
Cottage Drive East
Gayton
Merseyside
CH60 8NY
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF

Contact

Websitechesterpartnership.co.uk/
Email address[email protected]
Telephone0151 3285678
Telephone regionLiverpool

Location

Registered AddressOaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

1 at £1John Stephen Riddiough
50.00%
Ordinary
1 at £1Keith Anthony Millington
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 March 2010Company name changed the chester partnership mortgage services LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed the chester partnership mortgage services LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
17 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
17 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 December 2008Return made up to 12/10/08; full list of members (6 pages)
19 December 2008Return made up to 12/10/08; full list of members (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2007Return made up to 12/10/07; no change of members (7 pages)
31 October 2007Return made up to 12/10/07; no change of members (7 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2007Return made up to 12/10/06; full list of members (7 pages)
30 May 2007Return made up to 12/10/06; full list of members (7 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 October 2005Return made up to 12/10/05; full list of members (7 pages)
5 October 2005Return made up to 12/10/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
19 October 2003Return made up to 12/10/03; full list of members (7 pages)
19 October 2003Return made up to 12/10/03; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 January 2003Registered office changed on 07/01/03 from: chester house parkgate road neston wirral CH64 9XF (1 page)
7 January 2003Registered office changed on 07/01/03 from: chester house parkgate road neston wirral CH64 9XF (1 page)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
27 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
12 October 2001Incorporation (12 pages)
12 October 2001Incorporation (12 pages)