Company NameIfuel Limited
Company StatusDissolved
Company Number03601089
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)
Previous NamesD & A (1074) Limited and Irevolution Ltd

Business Activity

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

Directors

Director NameMr Eamus James Halpin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2000(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisney Cottage
Christmas Lane, Farnham Common
Slough
Berkshire
SL2 3JE
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameAdam Charles Callender
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address52 Latchmoor Way
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8LT
Director NameMr Simon Papworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cadogan Close
Holyport
Berkshire
SL6 2JS
Director NameChristopher Rex Prevett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address140b Vine Lane
Hillingdon
Middlesex
UB10 0BQ
Secretary NameChristopher Rex Prevett
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address140b Vine Lane
Hillingdon
Middlesex
UB10 0BQ
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameMr John Anthony Brian Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCherry Trees 49 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameGraham Derek Partridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2008)
RoleChartered Mgt Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Orchard Gardens Weaverham
Northwich
Cheshire
CW8 3GZ
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressOne
Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2009Termination of appointment of William Homan-Russell as a secretary (2 pages)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009Application for striking-off (1 page)
1 June 2009Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ (1 page)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
2 January 2009Appointment terminated director graham partridge (1 page)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 October 2007New director appointed (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 July 2006Return made up to 20/07/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 December 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
8 September 2005Director's particulars changed (1 page)
20 July 2005Return made up to 20/07/05; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
23 September 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
17 August 2004Return made up to 20/07/04; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
30 July 2003Return made up to 20/07/03; full list of members (8 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 December 2002Director resigned (1 page)
30 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
14 February 2002Registered office changed on 14/02/02 from: 1ST floor station house 4-8 high street yiewsley west drayton middlesex UB7 7BY (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
3 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
3 October 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(7 pages)
25 September 2000Company name changed irevolution LTD\certificate issued on 26/09/00 (2 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 May 2000New director appointed (3 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (3 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (3 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
16 March 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
14 March 2000Registered office changed on 14/03/00 from: druce & attlee salisbury house london wall london EC2M 5PS (1 page)
14 October 1999Company name changed d & a (1074) LIMITED\certificate issued on 14/10/99 (2 pages)
26 July 1999Return made up to 20/07/99; full list of members (8 pages)
20 July 1998Incorporation (26 pages)