Company NameIndustrial Perimeter Systems Limited
DirectorMichael Antony Ford
Company StatusDissolved
Company Number02868103
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Antony Ford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 5 months
RoleFencing Contractor
Correspondence Address3 Gawsworth Close
Oxton
Birkenhead
Merseyside
L43 2GS
Secretary NameAnne Marie Ford
NationalityBritish
StatusCurrent
Appointed26 January 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleComputer Graphics Designer
Correspondence Address3 Gawsworth Close
Oxton
Birkenhead
Merseyside
L43 2GS
Secretary NameMichael Antony Ford
NationalityBritish
StatusResigned
Appointed17 November 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 26 January 1994)
RoleFencing Contractor
Correspondence Address3 Gawsworth Close
Oxton
Birkenhead
Merseyside
L43 2GS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 February 1999Liquidators statement of receipts and payments (6 pages)
2 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 1999Liquidators statement of receipts and payments (6 pages)
30 December 1997Liquidators statement of receipts and payments (12 pages)
7 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1997Registered office changed on 07/01/97 from: 152 mill lane wallasey wirral merseyside L44 3BN (1 page)
7 January 1997Appointment of a voluntary liquidator (1 page)
9 November 1995Full accounts made up to 30 November 1994 (6 pages)
9 November 1995Return made up to 02/11/95; no change of members (4 pages)