Company NameIFA Mentor (PI) Limited
Company StatusDissolved
Company Number05321593
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameNHJ Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alistair Vincent Hollows
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield House
Winterton Way
Macclesfield
SK11 0LP
Secretary NameMr Alan Jones
NationalityBritish
StatusClosed
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alderley Close
Stockport
Cheshire
SK7 6BS

Contact

Websiteifamentor.co.uk
Email address[email protected]
Telephone01625 509138
Telephone regionMacclesfield

Location

Registered AddressBeechfield House
Winterton Way
Macclesfield
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,981
Cash£592
Current Liabilities£668

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1,000
(4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1,000
(4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Alistair Vincent Hollows on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Alistair Vincent Hollows on 13 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2009Return made up to 29/12/08; full list of members (3 pages)
2 January 2009Return made up to 29/12/08; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 29/12/06; full list of members (2 pages)
19 April 2007Return made up to 29/12/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Full accounts made up to 31 March 2005 (12 pages)
30 January 2006Full accounts made up to 31 March 2005 (12 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: beechfield house macclesfield SK11 0LP (1 page)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Registered office changed on 04/01/06 from: beechfield house macclesfield SK11 0LP (1 page)
28 September 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
28 September 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
15 April 2005Ad 14/01/05--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
15 April 2005Ad 14/01/05--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
11 January 2005Company name changed nhj consultants LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed nhj consultants LIMITED\certificate issued on 11/01/05 (2 pages)
29 December 2004Incorporation (14 pages)
29 December 2004Incorporation (14 pages)