Company NameIndustrial Plant Sales Limited
Company StatusDissolved
Company Number03498517
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameEtchco 965 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarold Bogatz
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 1998(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 November 2006)
RoleAttorney
Correspondence Address6711 Crowned Eagle Lane
Naples
Fl 34113
Foreign
Director NameRonald Henry Gale
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 1998(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 November 2006)
RoleCorporate Executive
Correspondence Address17a Marlen Drive
Hamilton
New Jersey 08691
United States
Director NameAlvin Rotenberg
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 1998(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 November 2006)
RoleCorporate Executive
Correspondence Address2773 Bocage Court
Baton Rouge 70809
East Baton Rouge Usa
Foreign
Secretary NameHarold Bogatz
NationalityAmerican
StatusClosed
Appointed31 August 1998(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 14 November 2006)
RoleAttorney
Correspondence Address6711 Crowned Eagle Lane
Naples
Fl 34113
Foreign
Director NameEffectorder Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£45,495
Cash£21,237
Current Liabilities£97,765

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Accounts for a small company made up to 31 March 2001 (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2002Return made up to 23/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2001Registered office changed on 15/08/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
15 February 2001Return made up to 23/01/01; full list of members (7 pages)
26 September 2000Registered office changed on 26/09/00 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
2 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 March 1999Return made up to 23/01/99; full list of members (6 pages)
9 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Director resigned (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (2 pages)
23 January 1998Incorporation (24 pages)