I P D FURNITURE LIMITED

Register to unlock more data on OkredoRegister

I P D FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02885451

Incorporation date

06/01/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Gateway, 83-87 Pottergate, Norwich NR2 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1994)
dot icon29/01/2018
Final Gazette dissolved following liquidation
dot icon29/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2017
Liquidators' statement of receipts and payments to 2017-04-29
dot icon04/07/2016
Liquidators' statement of receipts and payments to 2016-04-29
dot icon22/06/2015
Registered office address changed from Swan Yard 70B King Street Norwich NR1 1PG to The Gateway 83-87 Pottergate Norwich NR2 1DZ on 2015-06-23
dot icon02/06/2015
Administrator's progress report to 2015-04-30
dot icon18/05/2015
Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to Swan Yard 70B King Street Norwich NR1 1PG on 2015-05-19
dot icon29/04/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/12/2014
Administrator's progress report to 2014-12-02
dot icon20/11/2014
Statement of affairs with form 2.14B
dot icon20/08/2014
Result of meeting of creditors
dot icon03/08/2014
Statement of administrator's proposal
dot icon11/06/2014
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England on 2014-06-12
dot icon09/06/2014
Appointment of an administrator
dot icon30/03/2014
Termination of appointment of Yun Chen as a director
dot icon16/02/2014
Registered office address changed from Units 14 & 15 Rash's Green Industrial Estate East Dereham Norfolk NR19 1JG on 2014-02-17
dot icon21/01/2014
Termination of appointment of Ian Pulfer as a director
dot icon27/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon12/08/2013
Appointment of Ms Yun Chen as a director
dot icon12/08/2013
Appointment of Mr Anthony Brian Draxler as a director
dot icon10/07/2013
Termination of appointment of Deborah Moon as a director
dot icon10/07/2013
Termination of appointment of Patricia Pulfer as a secretary
dot icon01/07/2013
Satisfaction of charge 5 in full
dot icon01/07/2013
Satisfaction of charge 1 in full
dot icon01/07/2013
Satisfaction of charge 4 in full
dot icon01/07/2013
Satisfaction of charge 3 in full
dot icon27/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon16/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon11/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon12/01/2010
Director's details changed for Deborah Ann Moon on 2010-01-13
dot icon12/01/2010
Director's details changed for Ian Turner Pulfer on 2010-01-13
dot icon15/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2009
Return made up to 07/01/09; full list of members
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Secretary's particulars changed
dot icon22/01/2008
Return made up to 07/01/08; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 07/01/07; full list of members
dot icon08/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/02/2006
Return made up to 07/01/06; full list of members
dot icon03/10/2005
Full accounts made up to 2005-01-31
dot icon06/01/2005
Return made up to 07/01/05; full list of members
dot icon06/10/2004
Full accounts made up to 2004-01-31
dot icon06/02/2004
Return made up to 07/01/04; full list of members
dot icon22/07/2003
Full accounts made up to 2003-01-31
dot icon22/01/2003
Return made up to 07/01/03; full list of members
dot icon19/01/2003
Auditor's resignation
dot icon12/09/2002
Accounts for a small company made up to 2002-01-31
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon01/01/2002
Accounts for a small company made up to 2001-01-31
dot icon09/01/2001
Auditor's resignation
dot icon04/01/2001
Return made up to 07/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-01-31
dot icon21/07/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 07/01/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon14/02/1999
Full accounts made up to 1998-01-31
dot icon03/01/1999
Return made up to 07/01/99; full list of members
dot icon07/07/1998
New director appointed
dot icon02/07/1998
Particulars of mortgage/charge
dot icon18/01/1998
Return made up to 07/01/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-01-31
dot icon27/01/1997
Return made up to 07/01/97; change of members
dot icon14/01/1997
Auditor's resignation
dot icon21/12/1996
New secretary appointed
dot icon08/12/1996
Registered office changed on 09/12/96 from: guardian house 42 preston new road blackburn lancashire BB2 6AH
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Secretary resigned
dot icon12/09/1996
Accounts for a small company made up to 1996-01-31
dot icon15/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Return made up to 07/01/96; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-01-31
dot icon31/01/1995
Return made up to 07/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounting reference date notified as 31/01
dot icon07/03/1994
Ad 31/01/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/02/1994
Registered office changed on 07/02/94 from: unit 9D millers close norwich road industrial estate fakenham norfolk NR21 8NW
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned;new director appointed
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Registered office changed on 21/01/94 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER
dot icon06/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Peter
Director
07/01/1994 - 30/09/1996
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
07/01/1994 - 07/01/1994
4516
Mrs Yun Chen
Director
12/08/2013 - 01/03/2014
7
Draxler, Anthony Brian
Director
20/05/2013 - Present
3
Pulfer, Ian Turner
Director
07/01/1994 - 01/12/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About I P D FURNITURE LIMITED

I P D FURNITURE LIMITED is an(a) Dissolved company incorporated on 06/01/1994 with the registered office located at The Gateway, 83-87 Pottergate, Norwich NR2 1DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I P D FURNITURE LIMITED?

toggle

I P D FURNITURE LIMITED is currently Dissolved. It was registered on 06/01/1994 and dissolved on 29/01/2018.

Where is I P D FURNITURE LIMITED located?

toggle

I P D FURNITURE LIMITED is registered at The Gateway, 83-87 Pottergate, Norwich NR2 1DZ.

What does I P D FURNITURE LIMITED do?

toggle

I P D FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for I P D FURNITURE LIMITED?

toggle

The latest filing was on 29/01/2018: Final Gazette dissolved following liquidation.