Company NameIfact Pension Review Bureau Ltd
Company StatusDissolved
Company Number03474364
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 4 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameNorthdean Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Derry-Collins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Tregarthen Place
Garlands Road
Leatherhead
Surrey
KT22 7XL
Secretary NameMr Frank Brian Burgess
NationalityBritish
StatusClosed
Appointed29 January 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address189 Park Road
Kingston Upon Thames
Surrey
KT2 5JX
Director NameMr Frank Brian Burgess
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2002)
RoleFinance Manager
Correspondence Address189 Park Road
Kingston Upon Thames
Surrey
KT2 5JX
Director NameStephen McLeod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2002)
RoleTechnical Manager
Correspondence Address3 Rosethorn Close
Thornton Road
London
SW12 0JP
Director NameMr Stephen Andrew Kerbel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 1999)
RoleConsultant
Correspondence Address20 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address17 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£240,135
Gross Profit£240,135
Net Worth£17,670
Current Liabilities£47,867

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
22 November 2001Return made up to 01/12/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 March 2001 (10 pages)
27 November 2000Return made up to 01/12/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 May 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
7 December 1999Return made up to 01/12/99; full list of members (7 pages)
30 June 1999Director resigned (1 page)
5 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1999£ nc 100/1000 26/05/99 (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
27 November 1998Return made up to 01/12/98; full list of members (6 pages)
13 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 March 1998New director appointed (2 pages)
10 February 1998Company name changed northdean consulting LTD\certificate issued on 11/02/98 (2 pages)
10 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 152 city road london EC1V 2NX (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
1 December 1997Incorporation (8 pages)