Company NameS F I Limited
Company StatusDissolved
Company Number01731836
CategoryPrivate Limited Company
Incorporation Date14 June 1983(40 years, 10 months ago)
Previous NameMentorward Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Mina Ivory
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(7 years, 10 months after company formation)
Appointment Duration33 years
RoleMarried Woman
Correspondence Address8 Raglan Gardens
Oxhey
Watford
Hertfordshire
WD1 4LL
Director NameMr Stephen Frederick Ivory
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(7 years, 10 months after company formation)
Appointment Duration33 years
RoleElectronics Engineer
Correspondence Address8 Raglan Gardens
Oxhey
Watford
Hertfordshire
WD1 4LL
Director NameMark Ivory
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(9 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleElectrical Engineer
Correspondence Address51 Beechcroft Avenue
Croxley Green
Hertfordshire
WD3 3EG
Secretary NameKaren Ivory
NationalityBritish
StatusCurrent
Appointed31 March 1993(9 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address51 Beechcroft Avenue
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LY
Secretary NameMrs Carole Ann Willis
NationalityBritish
StatusResigned
Appointed16 April 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address47 Rugby Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PD

Location

Registered AddressMyers Clark Woodford House
23 Woodford Road
Watford
Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 September 1998Dissolved (1 page)
22 June 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
18 March 1997Appointment of a voluntary liquidator (2 pages)
18 March 1997Declaration of solvency (3 pages)
18 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 1996Memorandum and Articles of Association (9 pages)
11 October 1996Company name changed mentorward LIMITED\certificate issued on 14/10/96 (2 pages)
3 June 1996Return made up to 12/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 July 1995Registered office changed on 24/07/95 from: chantrey vellacott gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
15 May 1995Accounts for a small company made up to 31 January 1995 (16 pages)
5 May 1995Return made up to 12/05/95; no change of members (6 pages)