About

Registered Number: 02885451
Date of Incorporation: 07/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ

 

Founded in 1994, I P D Furniture Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Pulfer, Patricia Ann, Stephens, Mary, Moon, Deborah Ann, Pulfer, Ian Turner, Stephens, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Deborah Ann 01 July 1998 01 June 2013 1
PULFER, Ian Turner 07 January 1994 01 December 2013 1
STEPHENS, Peter 07 January 1994 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
PULFER, Patricia Ann 01 October 1996 10 July 2013 1
STEPHENS, Mary 07 January 1994 30 September 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
LIQ14 - N/A 30 October 2017
LIQ03 - N/A 05 July 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
AD01 - Change of registered office address 23 June 2015
2.24B - N/A 03 June 2015
AD01 - Change of registered office address 19 May 2015
2.34B - N/A 30 April 2015
2.24B - N/A 31 December 2014
2.16B - N/A 21 November 2014
2.23B - N/A 21 August 2014
2.17B - N/A 04 August 2014
AD01 - Change of registered office address 12 June 2014
2.12B - N/A 10 June 2014
TM01 - Termination of appointment of director 31 March 2014
AD01 - Change of registered office address 17 February 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 16 November 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 03 February 2009
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 23 January 2003
AUD - Auditor's letter of resignation 20 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 02 January 2002
AUD - Auditor's letter of resignation 10 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 22 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 03 December 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 11 November 1997
363b - Annual Return 28 January 1997
AUD - Auditor's letter of resignation 15 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
AA - Annual Accounts 13 September 1996
395 - Particulars of a mortgage or charge 16 January 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
287 - Change in situation or address of Registered Office 07 February 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
287 - Change in situation or address of Registered Office 21 January 1994
NEWINC - New incorporation documents 07 January 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 January 2012 Outstanding

N/A

Legal charge 29 November 2011 Outstanding

N/A

Floating charge (all assets) 24 July 2009 Fully Satisfied

N/A

Debenture 30 October 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 July 2000 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Fixed and floating charge 10 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.