Company NameLiquid Polymer Systems Limited
Company StatusDissolved
Company Number01694963
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameJohn James Touzel
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressLyons Head Farm
Cosmore
Dorchester
Dorset
DT2 7TW
Secretary NameGeraldine Touzel
NationalityBritish
StatusClosed
Appointed01 May 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
East Woodlands
Frome
Somerset
BA11 5LQ
Director NameMr Antony Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Whitehouse 118 Harboro Road
Sale
Cheshire
M33 6QL
Director NameAnthony Harold Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollinge Fold Farm
Rawtenstall
Rossendale
Lancashire
BB4 8JQ
Director NameMr Kenneth James Toole
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address432 Marine Road East
Morecambe
Lancashire
LA4 6AA
Secretary NameTroy Winspear
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressBlackbirds Marston Road
Sherborne
Dorset
DT9 4BL
Secretary NameAlan William Pye
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address43 Old Green
Riding Gate Harwood
Bolton
Lancashire
BL2 4DP
Director NameAndrew Charles Young
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 1994)
RoleSecretary
Correspondence Address33 Fieldhead Avenue Bamford
Rochdale
Lancashire
OL11 5JU
Secretary NameMr Paul Boulton
NationalityBritish
StatusResigned
Appointed05 January 1994(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address365 Atherton Road
Hindley
Wigan
Lancashire
WN2 3XD

Location

Registered Address8-10 Bulstrode Street
London
W1M 6AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
25 February 1997Application for striking-off (1 page)
23 August 1996Registered office changed on 23/08/96 from: polymer house 9 quarry fields industrial park mere wiltshire BA12 6LA (1 page)
31 May 1996Return made up to 15/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 May 1996New secretary appointed (2 pages)
4 April 1996Secretary resigned (1 page)
15 March 1996Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)