Ifold
West Sussex
RH14 0UH
Director Name | Richard James Sage |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcroft 2 Cawley Road Chichester West Sussex PO19 1UZ |
Director Name | Mrs Elizabeth Anne Sage-Piper |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Charlock Way Chatsworth Park Southwater Horsham West Sussex RH13 7GS |
Director Name | Jane Elizabeth Sutton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pondtail Road Horsham West Sussex RH12 2NL |
Secretary Name | Henry Joseph Sage |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Clovers End The Lane Ifold West Sussex RH14 0UH |
Director Name | Janice Elizabeth McIvor Tope |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Forensic Psychologist |
Correspondence Address | 57 Pound Lane Upper Bedding West Sussex BN44 3JB |
Director Name | John Francis Charlton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Criminologist |
Correspondence Address | Box Cottage Westwood Lane Normandy Guildford Surrey GU3 2JQ |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Judy Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Villa Road Benfleet Essex SS7 5QL |
Registered Address | Phillip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£132,199 |
Cash | £1,361 |
Current Liabilities | £220,332 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 April 2005 | Dissolved (1 page) |
---|---|
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 2 southbrook mews lee london SE12 8LG (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Appointment of a voluntary liquidator (1 page) |
10 August 2001 | Statement of affairs (6 pages) |
17 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 June 2001 | Return made up to 09/05/01; full list of members (4 pages) |
10 November 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (10 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 6-7 anglesea avenue london SE18 6EH (1 page) |
1 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 August 1999 | Location of register of members (1 page) |
31 August 1999 | Return made up to 09/05/99; full list of members (10 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Director's particulars changed (1 page) |
4 September 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 8 baltic st east london EC1Y 0UJ (1 page) |
20 August 1997 | Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
9 May 1997 | Incorporation (14 pages) |