Company NameIFWT Ltd
Company StatusDissolved
Company NumberSC451778
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Joseph William Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Hillside Rd
Forfar
Angus
DD8 2AY
Scotland
Director NameMr Stephen Gordon Mitchell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow House Dumbarrow
Letham
Forfar
Angus
DD8 2ST
Scotland
Director NameMr William Whitton Shaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Of Ballunie Kettins
Blairgowrie
Perthshire
PH13 9JS
Scotland

Location

Registered Address35 Hillside Road
Forfar
Angus
DD8 2AY
Scotland
ConstituencyAngus
WardForfar and District
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Joseph William Mitchell
33.33%
Ordinary
25 at £1Stephen Gordon Mitchell
33.33%
Ordinary
25 at £1William Whitton Shaw
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
7 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 42,175
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 42,175
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 42,175
(3 pages)
21 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 75
(5 pages)
21 June 2014Registered office address changed from 35 Hillsied Road Forfar DD8 2AY United Kingdom on 21 June 2014 (1 page)
21 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 75
(5 pages)
21 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 75
(5 pages)
21 June 2014Registered office address changed from 35 Hillsied Road Forfar DD8 2AY United Kingdom on 21 June 2014 (1 page)
6 June 2013Incorporation (24 pages)
6 June 2013Incorporation (24 pages)