Company NameIFCO Limited
Company StatusDissolved
Company Number00389193
CategoryPrivate Limited Company
Incorporation Date11 August 1944(79 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusCurrent
Appointed12 April 2001(56 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressHailwood
10 Manygate Lane
Shepperton
Middlesex
TW17 9ED
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(57 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2003(58 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(60 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameSally Lane Spry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1992(47 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 March 1993)
RoleChartered Secretary
Correspondence Address17 Welles Bourne Close
Abingdon
Oxfordshire
OX14 3UR
Director NameJohn Robert Land Dee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(47 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressShepherds Cottage Marsh Lane
Curridge
Thatcham
Berkshire
RG18 9EB
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(47 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed09 July 1992(47 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed04 January 1994(49 years, 5 months after company formation)
Appointment Duration6 days (resigned 10 January 1994)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameJason Anthony Keene
NationalityBritish
StatusResigned
Appointed10 January 1994(49 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 February 1997)
RoleCompany Director
Correspondence Address43 Lytchett Way
Nythe
Swindon
Wiltshire
SN3 3PL
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(50 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(50 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed07 February 1997(52 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(54 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 1999)
RoleAssistant To The Company Secre
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(55 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(55 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(56 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(56 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(57 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2005Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
26 October 2004Declaration of solvency (3 pages)
26 October 2004Appointment of a voluntary liquidator (1 page)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2004New director appointed (3 pages)
23 September 2004Secretary's particulars changed (1 page)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 March 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
17 October 2002Return made up to 22/06/01; full list of members; amend (5 pages)
8 October 2002Return made up to 01/06/02; full list of members (5 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (12 pages)
13 March 2002Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2001Return made up to 22/06/01; full list of members (5 pages)
10 May 2001Registered office changed on 10/05/01 from: burmah castrol house pipers way swindon wilts SN3 1RE (1 page)
23 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
14 August 2000Return made up to 22/06/00; full list of members (9 pages)
11 August 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
17 December 1999New director appointed (4 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 July 1999Return made up to 22/06/99; full list of members (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
21 July 1998Return made up to 22/06/98; full list of members (7 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 July 1997Return made up to 22/06/97; full list of members (6 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
14 February 1997Director's particulars changed (1 page)
1 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 July 1996Return made up to 22/06/96; full list of members (8 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1995Return made up to 22/06/95; full list of members (7 pages)
7 July 1995Full accounts made up to 31 December 1994 (8 pages)
21 December 1983Accounts made up to 31 December 1982 (5 pages)
24 February 1983Accounts made up to 31 December 1982 (5 pages)
2 November 1981Accounts made up to 31 December 1980 (4 pages)
19 July 1980Accounts made up to 31 December 1979 (2 pages)
2 July 1976Accounts made up to 31 December 1975 (4 pages)
9 August 1944Registered office changed (2 pages)