Company NameIRFB Services Limited
Company StatusDissolved
Company Number02415733
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 7 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRobert Michael Brophy
NationalityBritish
StatusClosed
Appointed10 June 1996(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address16 Gilford Avenue
Sandymount
Dublin 4
Irish
Director NameDr Sydney Millar
Date of BirthMay 1934 (Born 89 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 January 2006)
RoleRetired Co Director
Correspondence Address58 Tuppeny Road
Gracehill
Ballymena
Director NameDr Ian Roger Vanderfield
Date of BirthApril 1928 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 1996)
RoleMedical Practitioner
Correspondence AddressPO Box 695
Newport Beach
Nsw 2106
Foreign
Director NameAlbert Eustace Agar
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1993)
RoleRetired
Correspondence AddressThe Linden Beckenham Place Park
Beckenham
Kent
BR3 2BP
Director NameRussell William Thomas
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address4 Gilmore Place
Christchurch 5
Bh23
Director NameAlfred Ronald Dawson
Date of BirthJune 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 1994)
RoleArchitect
Correspondence Address3 Milltown Bridge Road
Clonskeagh
Dublin
Irish
Director NameMr Glanmor Stephen Griffiths
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration11 months (resigned 20 July 1992)
RoleRetired Bank Executive
Country of ResidenceWales
Correspondence AddressThe Red House 10 Westminster Crescent
Cardiff
South Glamorgan
CF2 6SE
Wales
Director NameGeorge Kenneth Smith
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleFarmer
Correspondence AddressOrmiston Mains
Kelso
Borders
TD5 8LD
Scotland
Director NameFrancis Senegas
Date of BirthMay 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 1992)
RoleCivil Servant
Correspondence AddressAvenue De Lane Distillerie
Canet Daude
1120 Lezignan Corbieres
Foreign
Director NameMr Keith Alun Rowlands
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 1996)
RoleSports Administrator
Correspondence Address4 Heol Y Felin
Rhiwbina
Cardiff
South Glamorgan
CF4 6NB
Wales
Director NameJan Albertus Jacobus Pickard
Date of BirthDecember 1927 (Born 96 years ago)
NationalitySouth African
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 1992)
RoleChairman
Correspondence AddressPO Box 1134
Cape Town 8000
Foreign
Secretary NameMr Keith Alun Rowlands
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address4 Heol Y Felin
Rhiwbina
Cardiff
South Glamorgan
CF4 6NB
Wales
Director NameFrederick Charles Hubert McLeod
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1996)
RoleBursar
Correspondence Address53 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameAlan Ernest James Sharp
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed16 April 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1996)
RoleInsurance Broker
Correspondence Address3848 West First Avenue
Vancouver
British Columbia
V6r 1h5
Director NameDr Louis Luyt
Date of BirthJune 1932 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 1994(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 March 1994)
RoleChairman-Ellis Park Stadium
Correspondence Address81 Westwold Way Saxonwold
Johannesburg
South Africa
Foreign
Director NamePeter Geoffrey Brook
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 1996)
RoleRetired
Correspondence Address17 Low Mill Lane
Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameVernon Pugh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1996)
RoleBarrister
Correspondence Address36 Cefn Coed Road
Cyncoed
Cardiff
CF2 6AR
Wales
Director NameMarcel Marie Louis Emile Martin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1996)
RoleAnnuitant
Correspondence Address12 Avenue De La Republique
Le Pecq
78230
Director NameThomas Joseph Kiernon
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1996)
RoleChartered Accountant
Correspondence AddressBallyorban House
Monkstown
Cork
Irish
Director NameEdward James Tonks
Date of BirthDecember 1934 (Born 89 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 October 1994(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 1995)
RoleCompany Director
Correspondence Address41 Kanpur Road
Wellington
New Zealand
Secretary NameHugh Howison Penman
NationalityBritish
StatusResigned
Appointed26 January 1996(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 June 1996)
RoleCompany Director
Correspondence Address173a Whiteladies Road
Clifton
Bristol
Avon
BS8 2RY
Director NameThomas J Wacker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1996(7 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 1997)
RoleCompany Director
Correspondence Address8 Trafalgar Terrace
Monkstown
Co Dublin
Irish
Director NameThomas Joseph Kiernon
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence AddressBallyorban House
Monkstown
Cork
Irish
Director NameVernon Pugh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address36 Cefn Coed Road
Cyncoed
Cardiff
CF2 6AR
Wales

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,282
Cash£17,782
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
30 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 September 2004Return made up to 22/08/04; full list of members (6 pages)
13 April 2004Full accounts made up to 31 December 2002 (11 pages)
3 October 2003New director appointed (2 pages)
18 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2003Full accounts made up to 31 December 2001 (13 pages)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
7 September 2001Return made up to 22/08/01; full list of members (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 5 college green bristol BS1 5TF (1 page)
15 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Full accounts made up to 31 December 1999 (20 pages)
6 June 2000Return made up to 22/08/99; no change of members (4 pages)
23 August 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1998Return made up to 22/08/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
12 October 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1997Secretary's particulars changed (1 page)
25 September 1997Full accounts made up to 31 December 1996 (18 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
10 February 1997New director appointed (3 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
3 October 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Director resigned (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 October 1995Return made up to 22/08/95; full list of members (8 pages)