Company NameC. I. P. Developers Limited
Company StatusDissolved
Company Number02260201
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDonald Whittaker Jones
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Director NamePhilip Roy Robb
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 18 September 2001)
RoleFinancial Director
Correspondence Address8 Gleneagles Road
Urmston
Manchester
Lancashire
M41 8SE
Director NameMr William Stewart McCorkindale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(10 years, 3 months after company formation)
Appointment Duration3 years (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Sephton Avenue
Culcheth
Warrington
Cheshire
WA3 4LZ
Director NameSami Mohammed Jalal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBahrain
StatusResigned
Appointed31 January 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressPO Box 113
Manama
Foreign
Director NameChristopher Charles Preece
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressPO Box 5985
Manama
Foreign
Director NameRobert William Royce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 1998)
RoleManaging Director
Correspondence AddressHolly Lodge
Oatlands Chase
Weybridge
Surrey
K13 9RD

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£824,534
Current Liabilities£990

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
15 March 2001Application for striking-off (1 page)
27 January 2000Return made up to 26/12/99; full list of members (7 pages)
20 June 1999Full accounts made up to 30 June 1998 (9 pages)
6 January 1999Return made up to 26/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/01/99
(6 pages)
17 September 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 30 June 1997 (9 pages)
12 January 1998Return made up to 26/12/97; no change of members (4 pages)
14 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 January 1997Return made up to 26/12/96; no change of members (4 pages)
25 June 1996Full accounts made up to 30 June 1995 (11 pages)
12 January 1996Return made up to 26/12/95; full list of members (6 pages)
17 July 1995Full accounts made up to 30 June 1994 (11 pages)