Background WavePink WaveYellow Wave

IF TRADE CO LIMITED (08030122)

IF TRADE CO LIMITED (08030122) is a dissolved UK company. incorporated on 13 April 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. IF TRADE CO LIMITED has been registered for 14 years. Current directors include CROPPER, Richard William, CROPPER, Thomas Edward, O'REILLY, Peadar James.

Company Number
08030122
Status
dissolved
Type
ltd
Incorporated
13 April 2012
Age
14 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CROPPER, Richard William, CROPPER, Thomas Edward, O'REILLY, Peadar James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IF TRADE CO LIMITED

IF TRADE CO LIMITED is an dissolved company incorporated on 13 April 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. IF TRADE CO LIMITED was registered 14 years ago.(SIC: 78200)

Status

dissolved

Active since 14 years ago

Company No

08030122

LTD Company

Age

14 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 23 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 April 2022 (4 years ago)
Submitted on 26 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

PMP RECRUITMENT LIMITED
From: 30 July 2021To: 1 December 2022
CORDANT RECRUITMENT LIMITED
From: 3 March 2020To: 30 July 2021
CORE STAFF SERVICES LIMITED
From: 13 April 2012To: 3 March 2020
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

1 Smithy Court Smithy Brook Road Wigan WN3 6PS England
From: 30 July 2021To: 18 December 2022
33 Soho Square London W1D 3QU England
From: 4 September 2020To: 30 July 2021
10 Old Bailey London EC4M 7NG England
From: 10 March 2020To: 4 September 2020
Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF
From: 17 April 2014To: 10 March 2020
Goldwins 75 Maygrove Road London NW6 2EG England
From: 16 August 2013To: 17 April 2014
32 the Crescent Spalding Lincolnshire United Kingdom
From: 25 July 2012To: 16 August 2013
9 Carlton Close Spalding Lincs PE11 2UP England
From: 24 May 2012To: 25 July 2012
4 Campbells Close Spalding Lincolnshire PE11 2UH England
From: 13 April 2012To: 24 May 2012
Timeline

39 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Sept 15
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 18
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Apr 20
Owner Exit
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Cleared
Apr 22
Director Left
Mar 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CROPPER, Richard William

Active
Irwell Street, ManchesterM3 5EN
Born January 1983
Director
Appointed 29 Jul 2021

CROPPER, Thomas Edward

Active
Irwell Street, ManchesterM3 5EN
Born April 1979
Director
Appointed 29 Jul 2021

O'REILLY, Peadar James

Active
Irwell Street, ManchesterM3 5EN
Born November 1976
Director
Appointed 29 Jul 2021

BIRD, Marion

Resigned
Campbells Close, SpaldingPE11 2UH
Secretary
Appointed 13 Apr 2012
Resigned 10 Apr 2014

CONNOR, Alan

Resigned
346 Long Lane, UxbridgeUB10 9PF
Secretary
Appointed 10 Apr 2014
Resigned 29 Jul 2021

ARCHER, Daniel Jonathon

Resigned
Irwell Street, ManchesterM3 5EN
Born March 1988
Director
Appointed 29 Jul 2021
Resigned 01 Feb 2024

BIRD, Marion

Resigned
Campbells Close, SpaldingPE11 2UH
Born May 1961
Director
Appointed 13 Apr 2012
Resigned 10 Apr 2014

KENNEALLY, Chris Martin

Resigned
Old Bailey, LondonEC4M 7NG
Born December 1960
Director
Appointed 17 Sept 2015
Resigned 16 Mar 2020

KIRKPATRICK, Steven William

Resigned
346 Long Lane, UxbridgeUB10 9PF
Born June 1973
Director
Appointed 10 Apr 2014
Resigned 21 Jul 2015

MARTINS, Luis Filipe Marcelino

Resigned
Campbells Close, SpaldingPE11 2UH
Born April 1982
Director
Appointed 13 Apr 2012
Resigned 10 Apr 2014

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 02 Mar 2020
Resigned 29 Jul 2021

ULLMANN, Jack Rainer

Resigned
346 Long Lane, UxbridgeUB10 9PF
Born December 1928
Director
Appointed 10 Apr 2014
Resigned 02 Mar 2020

ULLMANN, Phillip Lionel

Resigned
346 Long Lane, UxbridgeUB10 9PF
Born December 1964
Director
Appointed 10 Apr 2014
Resigned 02 Mar 2020

TWENTY20 MIDCO 1 LIMITED

Resigned
Soho Square, LondonW1D 3QU
Corporate director
Appointed 02 Mar 2020
Resigned 29 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Smithy Court, WiganWN3 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021

Mrs Kelly Kendall

Ceased
Sheep Street, NorthamptonNN1 2NE
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Liquidation
9 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
9 December 2025
AM23AM23
Liquidation In Administration Progress Report
9 December 2025
AM10AM10
Liquidation In Administration Progress Report
3 July 2025
AM10AM10
Liquidation In Administration Progress Report
4 January 2025
AM10AM10
Liquidation In Administration Extension Of Period
18 November 2024
AM19AM19
Liquidation In Administration Progress Report
2 July 2024
AM10AM10
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Liquidation In Administration Progress Report
2 January 2024
AM10AM10
Liquidation In Administration Extension Of Period
9 November 2023
AM19AM19
Liquidation In Administration Progress Report
10 July 2023
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
21 February 2023
AM06AM06
Liquidation In Administration Proposals
3 February 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
18 December 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 December 2022
AM01AM01
Certificate Change Of Name Company
1 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Resolution
30 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Resolution
2 October 2020
RESOLUTIONSResolutions
Memorandum Articles
2 October 2020
MAMA
Change Account Reference Date Company Current Extended
2 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
18 September 2020
MAMA
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 September 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
10 March 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Resolution
3 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
15 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
13 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
12 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Incorporation Company
13 April 2012
NEWINCIncorporation