Company NameI P (Predecessors) Limited
Company StatusDissolved
Company Number02569264
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Dissolution Date9 January 2007 (17 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

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed16 September 1994(3 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 09 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Robert Ian Lawson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 April 1992)
RoleChartered Accountant
Correspondence Address91 Otley Road
Harrogate
North Yorkshire
HG2 0DU
Director NameMr Philip Michael Hopkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
Park Road Colton Old Village
Leeds
West Yorkshire
LS15 9AJ
Director NameMr Gordon Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Moor Cottage
Weston Moor Road, Weston
Harrogate
LS21 2NB
Director NameMr Christopher Graham Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleManaging Director
Correspondence Address34 Fairhaven Road
Anstey
Leicestershire
LE7 7TF
Secretary NameMr Robert Ian Lawson
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 April 1992)
RoleCompany Director
Correspondence Address91 Otley Road
Harrogate
North Yorkshire
HG2 0DU
Director NameLeslie Bertram Buckley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1993)
RoleGeorge Strachan & Son Ltd
Correspondence Address21 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Secretary NameLeslie Bertram Buckley
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1993)
RoleGeorge Strachan & Son Ltd
Correspondence Address21 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Director NameMr John Albert Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address13 Highfield
Ilminster
Somerset
TA19 9SR
Director NameMichael Geoffrey Watts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address3 Saffron Close
Woodhall Park
Swindon
SN2 3JL
Secretary NameMichael Geoffrey Watts
NationalityBritish
StatusResigned
Appointed26 February 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address3 Saffron Close
Woodhall Park
Swindon
SN2 3JL
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed31 January 1997(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed31 January 1997(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,310,000
Current Liabilities£1,310,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
4 January 2006Return made up to 17/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
20 January 2003Return made up to 17/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
21 January 2001Return made up to 17/12/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (6 pages)
30 December 1999Return made up to 17/12/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
7 January 1999Return made up to 17/12/98; no change of members (4 pages)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 January 1998Return made up to 17/12/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
19 January 1997Return made up to 17/12/96; full list of members (6 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
2 January 1996Return made up to 17/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)