Company NameIVER Properties Limited
Company StatusDissolved
Company Number00281061
CategoryPrivate Limited Company
Incorporation Date28 October 1933(90 years, 6 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(67 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusClosed
Appointed09 December 2002(69 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(69 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2007)
RoleChartered Accountant
Correspondence Address4 Thorp Avenue
Morpeth
Northumberland
NE61 1JT
Director NameHarold Reginald John Burgess
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(57 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleEstate Manager
Correspondence AddressHigh Croft
Whydown
Bexhill-On-Sea
East Sussex
TN39 4RB
Director NameNicholas Ambrose Eldred Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(57 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 1999)
RoleEstate Agent/Chartered Surveyo
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapman Square
Harrogate
North Yorkshire
HG1 2SL
Director NameBrian Tetley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(57 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Secretary NameBrian Tetley
NationalityBritish
StatusResigned
Appointed16 August 1991(57 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 April 1994(60 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(60 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(65 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(65 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(65 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(65 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(67 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(68 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(68 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(68 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(69 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(70 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Application for striking-off (1 page)
26 June 2006Full accounts made up to 30 September 2005 (12 pages)
2 November 2005Return made up to 30/09/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 January 2005Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (12 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west midlands BD1 4AN (1 page)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
21 November 2002Director resigned (1 page)
13 September 2002Return made up to 16/08/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
21 February 2002New director appointed (2 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
18 October 2001New director appointed (2 pages)
10 October 2001Return made up to 16/08/01; no change of members (5 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 September 2000Return made up to 16/08/00; no change of members (6 pages)
5 September 2000Full accounts made up to 5 April 2000 (9 pages)
5 September 2000Director's particulars changed (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
1 September 1999Return made up to 16/08/99; full list of members (7 pages)
12 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 5 April 1999 (9 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
4 September 1998Full accounts made up to 5 April 1998 (6 pages)
4 September 1998Return made up to 16/08/98; full list of members (6 pages)
4 September 1998Auditor's resignation (1 page)
8 October 1997Director resigned (1 page)
24 September 1997Full accounts made up to 5 April 1997 (6 pages)
24 September 1997Return made up to 16/08/97; no change of members (6 pages)
30 September 1996Full accounts made up to 4 April 1996 (6 pages)
30 September 1996Return made up to 16/08/96; full list of members (9 pages)
4 October 1995New director appointed (4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Full accounts made up to 5 April 1995 (6 pages)
27 September 1995Return made up to 16/08/95; no change of members (8 pages)
14 September 1995Registered office changed on 14/09/95 from: 69 market street bradford 1 yorks (1 page)
1 September 1986Full accounts made up to 5 April 1986 (4 pages)