Company NameI P R Developments Limited
Company StatusDissolved
Company Number04337971
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Directors

Director NamePompilio Savignano
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed17 May 2002(5 months after company formation)
Appointment Duration1 year, 4 months (closed 23 September 2003)
RoleManager
Correspondence Address11 Random Close
Exley Head
Keighley
West Yorkshire
BD22 6LZ
Secretary NameBarry John Davis
NationalityBritish
StatusClosed
Appointed11 September 2002(9 months after company formation)
Appointment Duration1 year (closed 23 September 2003)
RoleCompany Director
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleManager
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpringfield Hall
Thornhill Road Edgerton
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
2 January 2003Registered office changed on 02/01/03 from: 25 north parade bradford west yorkshire BD1 3JL (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: springfield hall, thornhill road edgerton huddersfield HD3 3AU (1 page)
1 June 2002Particulars of mortgage/charge (7 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Secretary resigned (1 page)
11 December 2001Incorporation (19 pages)