Company NameIncentive Financial Property Developments Ltd
Company StatusDissolved
Company Number04953346
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Peter Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 September 2007)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address1 Oakfield Gardens
Middlesbrough
Cleveland
TS7 9RH
Secretary NameMarie Therese Harris
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address1 Oakfield Gardens
Ormesby
Middlesbrough
Cleveland
TS7 9RH
Secretary NameMr Jeffrey Peter Harris
NationalityBritish
StatusResigned
Appointed21 October 2004(11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakfield Gardens
Middlesbrough
Cleveland
TS7 9RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,849
Cash£679
Current Liabilities£72,695

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2006Return made up to 05/11/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Registered office changed on 08/04/05 from: 1 oakfield gardens ormesby middlesbrough cleveland TS7 9RH (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
19 November 2004Return made up to 05/11/04; full list of members (6 pages)
11 November 2004New director appointed (1 page)
28 October 2004New secretary appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 62 regency avenue normanby middlesbrough TS6 0QJ (1 page)
26 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)