Company NameThe Investment Practice Limited
Company StatusDissolved
Company Number02403598
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard John Child
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunelm Hillview Drive
Winterton On Sea
Norfolk
NR29 4BT
Director NameMr David Stephen Flowers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameBarry David Horner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 15 January 2002)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 4 Stoke Paddock Road
Bristol
Avon
BS9 2DJ
Secretary NameBarry David Horner
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years after company formation)
Appointment Duration10 years, 6 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 4 Stoke Paddock Road
Bristol
Avon
BS9 2DJ

Location

Registered AddressSuite 1
Chapel Allerton House
114 Harrogate Road
Leeds
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
31 July 2001Application for striking-off (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 July 2000Return made up to 12/07/00; full list of members (7 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 August 1998Registered office changed on 07/08/98 from: 10 coombe road new malden surrey KT3 4QE (1 page)
7 August 1998Return made up to 12/07/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 August 1996Return made up to 12/07/96; full list of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Return made up to 12/07/95; no change of members (4 pages)