Company NameOnepr Limited
Company StatusDissolved
Company Number04648882
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Paul Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 22 March 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
Secretary NameMr Thomas Henry Bates
NationalityBritish
StatusClosed
Appointed24 March 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 22 March 2005)
RoleChartered Accountant
Correspondence Address27 Clarendon Road
Boston Spa
Wetherby
West Yorkshire
LS23 6NG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Barn
Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
18 June 2004Director's particulars changed (1 page)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
27 January 2003Incorporation (16 pages)