Company NameIntegrated Financial Standards (UK) Limited
Company StatusDissolved
Company Number04736292
CategoryPrivate Limited Company
Incorporation Date16 April 2003(20 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Anthony Brickle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address5 Ski View, Hillside Glade
Sunderland
SR3 1NW
Director NameDavid Gregory Poole
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleIFA
Correspondence Address6 Harlow Close
Cramlington
Northumberland
NE23 3QU
Secretary NameDavid Gregory Poole
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleIFA
Correspondence Address6 Harlow Close
Cramlington
Northumberland
NE23 3QU
Director NameMandy Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(2 years, 6 months after company formation)
Appointment Duration1 year (closed 31 October 2006)
RoleMarketing
Correspondence Address3 Casements View
Larne
County Antrim
BT40 3DW
Northern Ireland
Director NameRalph Morgan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 November 2005)
RoleCompany Director
Correspondence Address3 Casements View
Inever Larne
County Antrim
BT40 3DW
Northern Ireland
Director NameDavid John Brodsky
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 2006)
RoleS E
Correspondence Address284 Foxhill Road
Carlton
Nottingham
NG4 1QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£20,240
Gross Profit£7,151
Net Worth£508
Cash£627
Current Liabilities£119

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
8 May 2006Application for striking-off (1 page)
24 April 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
5 April 2006Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
21 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
12 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
16 April 2003Incorporation (16 pages)