About

Registered Number: 05278294
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 1a Asl Lane Business Park Ash Lane, Garforth, Leeds, LS25 2HG

 

Industrial Product Solutions Ltd was registered on 04 November 2004 and are based in Leeds, it's status at Companies House is "Dissolved". Kettle, Pauline Maria, Kettle, Paul Anthony are listed as the directors of Industrial Product Solutions Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, Paul Anthony 04 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KETTLE, Pauline Maria 04 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 02 October 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 27 June 2008
RESOLUTIONS - N/A 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 December 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 08 September 2006
225 - Change of Accounting Reference Date 16 November 2005
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 14 June 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.