Company NameI.E.F. Limited
Company StatusDissolved
Company Number02970568
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bruce Antony Nelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cottages Village Green
Church Road
Halstead
Kent
TN14 7HE
Director NameAngela Jane Morey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 February 2005)
RoleCompany Director
Correspondence AddressThe Limes
89 Middle Street Brockham
Betchworth
Surrey
RH3 7HL
Director NameMr David Gwilym Anthony
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRetreat
Church Lane
Stoke Poges
Buckinghamshire
SL2 4NZ
Director NameMartin James Cutbill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawnsdale
Cuddington
Northwich
Cheshire
CW8 2UT
Director NameBarbara Iversen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 15 February 2005)
RoleCompany Director
Correspondence AddressHamilton House
Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Secretary NameJohn Nathaniel McDowall Sims
NationalityBritish
StatusClosed
Appointed09 August 2004(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 15 February 2005)
RoleCompany Director
Correspondence Address21 Bargrove Avenue
Hemel Hempstead
Hertfordshire
HP1 1QP
Director NameMiss Angela Jane Morey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Redstone Park
Redhill
Surrey
RH1 4AT
Secretary NameMiss Angela Jane Morey
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Redstone Park
Redhill
Surrey
RH1 4AT
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Secretary NameAlistair Gordon
NationalityBritish
StatusResigned
Appointed11 December 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 1998)
RoleAccountant
Correspondence Address4 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed18 February 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameJohn McCabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address58 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed12 June 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameJohn Alastair Wight
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 June 1999)
RoleCompany Director
Correspondence Address22 Fairfield Drive
Clarkston
Glasgow
G76 7YH
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed17 November 1999(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed21 December 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Peter Anthony Hetherington
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Corsham Way
Crowthorne
Berkshire
RG45 6NN
Director NameMr Ronald Joseph McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhaistrills
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWallbrook Business Centre
Green Lane
Hounslow
Middlesex
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2014
Net Worth£10

Accounts

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

Filing History

2 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 2004Application for striking-off (1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 September 2004Secretary's particulars changed (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
18 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: the bailey skipton north yorkshire BD23 1DN (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
21 April 2004New director appointed (4 pages)
15 April 2004New director appointed (3 pages)
21 October 2003Return made up to 19/09/03; full list of members (6 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
7 October 2002Return made up to 19/09/02; full list of members (6 pages)
14 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: fairfax house fulwood place grays inn london WC1V (1 page)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2001Return made up to 19/09/01; full list of members (5 pages)
29 June 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 fredricks place london EC3R 8AT (1 page)
8 January 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
16 October 2000Return made up to 19/09/00; full list of members (5 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
7 January 2000Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
23 November 1999Auditor's resignation (1 page)
23 September 1999Return made up to 19/09/99; no change of members (7 pages)
12 July 1999Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
9 October 1998Return made up to 19/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(9 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New secretary appointed (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (4 pages)
3 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998New secretary appointed (1 page)
11 June 1998Director resigned (1 page)
1 June 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
4 February 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
28 October 1997Registered office changed on 28/10/97 from: seloduct house station road redhill surrey RH1 1NS (1 page)
24 September 1997Return made up to 19/09/97; no change of members (5 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 November 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Ad 11/07/95--------- £ si 4@1=4 £ ic 6/10 (2 pages)
22 September 1994Incorporation (17 pages)