Company NameCheshire Ifa Limited
Company StatusDissolved
Company Number04542115
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameCheshire Mortgage Advice Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr David Paul Rowley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(1 day after company formation)
Appointment Duration7 years, 7 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Secretary NameMrs Lynne Rowley
NationalityBritish
StatusClosed
Appointed23 March 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 May 2010)
RoleBar Person
Country of ResidenceUnited Kingdom
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Director NameMr Andrew Cameron Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blaterley Green Farm Barns
Deans Lane
Balterley
Cheshire
CW2 5QJ
Secretary NameMr David Paul Rowley
NationalityBritish
StatusResigned
Appointed24 September 2002(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgravia 4 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,442
Cash£3
Current Liabilities£17,761

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 January 2008Return made up to 23/09/07; full list of members; amend (6 pages)
4 January 2008Return made up to 23/09/07; full list of members; amend (6 pages)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 October 2006Return made up to 23/09/06; full list of members (3 pages)
23 October 2006Return made up to 23/09/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 November 2005Return made up to 23/09/05; full list of members (3 pages)
10 November 2005Return made up to 23/09/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 68 high street tarporley cheshire CW6 0AT (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 68 high street tarporley cheshire CW6 0AT (1 page)
21 September 2004Return made up to 23/09/04; full list of members (8 pages)
21 September 2004Return made up to 23/09/04; full list of members (8 pages)
19 August 2004Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 2004Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 April 2004Company name changed cheshire mortgage advice LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed cheshire mortgage advice LIMITED\certificate issued on 22/04/04 (2 pages)
16 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Return made up to 23/09/03; full list of members (7 pages)
28 July 2003Registered office changed on 28/07/03 from: nantwich court first floor hospital street nantwich cheshire CW5 5RH (1 page)
28 July 2003Registered office changed on 28/07/03 from: nantwich court first floor hospital street nantwich cheshire CW5 5RH (1 page)
21 October 2002Secretary resigned (2 pages)
21 October 2002Secretary resigned (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
23 September 2002Incorporation (16 pages)
23 September 2002Incorporation (16 pages)