Company NameI P S Fencing Limited
DirectorsGary Leonard Mitchell and Sally Anne Mitchell
Company StatusDissolved
Company Number03452905
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Leonard Mitchell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressPeak Cottage
6 Huntercombe Lane North
Taplow Maidenhead
Berkshire
SL6 0LG
Director NameSally Anne Mitchell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressPeak Cottage
6 Huntercombe Lane North
Taplow Maidenhead
Berkshire
SL6 0LG
Secretary NameSally Anne Mitchell
NationalityBritish
StatusCurrent
Appointed22 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressPeak Cottage
6 Huntercombe Lane North
Taplow Maidenhead
Berkshire
SL6 0LG
Secretary NameRosemarie Streamer
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressClewes Cottage Jigs Lane North
Warfield
Bracknell
Berkshire
RG42 3DJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£345,258
Gross Profit£237,352
Net Worth-£6,830
Current Liabilities£84,919

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 August 2004Appointment of a voluntary liquidator (1 page)
24 August 2004Statement of affairs (11 pages)
27 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: clewes cottage jigs lane north warfield berkshire RG42 3DJ (1 page)
20 October 2003Return made up to 21/10/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 October 2001 (14 pages)
30 January 2003Return made up to 21/10/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
22 March 2002Registered office changed on 22/03/02 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Return made up to 21/10/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
9 August 2001Registered office changed on 09/08/01 from: 39 ledgers road slough berkshire SL1 2RQ (1 page)
3 January 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
22 June 2000Return made up to 21/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 October 1998 (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Return made up to 21/10/98; full list of members (5 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 332 horton road datchet slough SL3 9HY (1 page)
10 February 1998New director appointed (2 pages)
21 October 1997Incorporation (16 pages)