Company NameIndustrial Product Solutions Limited
Company StatusDissolved
Company Number05278294
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Anthony Kettle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceTenerife
Correspondence Address1a Asl Lane Business Park Ash Lane
Garforth
Leeds
LS25 2HG
Secretary NameMrs Pauline Maria Kettle
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address1a Asl Lane Business Park Ash Lane
Garforth
Leeds
LS25 2HG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address1a Asl Lane Business Park Ash Lane
Garforth
Leeds
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

300 at £1Joseph Asquith
42.86%
Ordinary A Non Voting
300 at £1Paul Anthony Kettle
42.86%
Ordinary
100 at £1Pauline Maria Kettle
14.29%
Ordinary

Financials

Year2014
Net Worth£4,303
Cash£1,109
Current Liabilities£50,889

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2015Voluntary strike-off action has been suspended (1 page)
13 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
2 October 2015Application to strike the company off the register (3 pages)
29 September 2015Registered office address changed from 60 Roman Road Batley West Yorkshire WF17 0BY to 1a Asl Lane Business Park Ash Lane Garforth Leeds LS25 2HG on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from 60 Roman Road Batley West Yorkshire WF17 0BY to 1a Asl Lane Business Park Ash Lane Garforth Leeds LS25 2HG on 29 September 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
15 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 700
(4 pages)
15 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 700
(4 pages)
15 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 700
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 700
(4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 700
(4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 700
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
18 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Director's details changed for Paul Anthony Kettle on 2 December 2011 (2 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from Unit 7 Healey Business Centre Healey Lane Batley West Yorkshire WF17 8EZ on 2 December 2011 (1 page)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from Unit 7 Healey Business Centre Healey Lane Batley West Yorkshire WF17 8EZ on 2 December 2011 (1 page)
2 December 2011Secretary's details changed for Pauline Maria Kettle on 2 December 2011 (1 page)
2 December 2011Director's details changed for Paul Anthony Kettle on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Pauline Maria Kettle on 2 December 2011 (1 page)
2 December 2011Director's details changed for Paul Anthony Kettle on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Unit 7 Healey Business Centre Healey Lane Batley West Yorkshire WF17 8EZ on 2 December 2011 (1 page)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 December 2011Secretary's details changed for Pauline Maria Kettle on 2 December 2011 (1 page)
24 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Paul Anthony Kettle on 4 November 2009 (2 pages)
15 January 2010Director's details changed for Paul Anthony Kettle on 4 November 2009 (2 pages)
15 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Paul Anthony Kettle on 4 November 2009 (2 pages)
15 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from UNIT3 healey business centre healey lane batley west yorkshire WF17 8EZ (1 page)
14 October 2008Registered office changed on 14/10/2008 from UNIT3 healey business centre healey lane batley west yorkshire WF17 8EZ (1 page)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Resolutions
  • RES13 ‐ Shares divided 22/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2008Director's change of particulars / paul kettle / 22/02/2008 (1 page)
29 February 2008Secretary's change of particulars / pauline kettle / 22/02/2008 (1 page)
29 February 2008Ad 22/02/08-22/02/08\gbp si 698@1=698\gbp ic 2/700\ (2 pages)
29 February 2008Secretary's change of particulars / pauline kettle / 22/02/2008 (1 page)
29 February 2008Resolutions
  • RES13 ‐ Shares divided 22/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2008Director's change of particulars / paul kettle / 22/02/2008 (1 page)
29 February 2008Ad 22/02/08-22/02/08\gbp si 698@1=698\gbp ic 2/700\ (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Return made up to 04/11/07; full list of members (2 pages)
11 December 2007Return made up to 04/11/07; full list of members (2 pages)
15 November 2006Return made up to 04/11/06; full list of members (2 pages)
15 November 2006Return made up to 04/11/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 November 2005Return made up to 04/11/05; full list of members (2 pages)
8 November 2005Return made up to 04/11/05; full list of members (2 pages)
14 June 2005Registered office changed on 14/06/05 from: crowther street healey batley west yorkshire WF17 8DB (1 page)
14 June 2005Registered office changed on 14/06/05 from: crowther street healey batley west yorkshire WF17 8DB (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (2 pages)
16 November 2004Registered office changed on 16/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
4 November 2004Incorporation (14 pages)
4 November 2004Incorporation (14 pages)