Company NameIn-Perspective Design Consultants Ltd.
DirectorsBrian Kay and Geoffrey Michael Kay
Company StatusDissolved
Company Number02411585
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Kay
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleDisplay Manager
Correspondence AddressBoggart House Farm Highmoor Lane
Wrightington
Wigan
Lancashire
WN6 6PS
Director NameMr Geoffrey Michael Kay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address160 Greenleach Lane
Worsley
Manchester
M28 2TS
Secretary NameMr Brian Kay
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBoggart House Farm Highmoor Lane
Wrightington
Wigan
Lancashire
WN6 6PS

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (4 pages)
14 June 2002Registered office changed on 14/06/02 from: kidsons impey devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec of state's release of liq (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
11 June 1997Statement of affairs (6 pages)
11 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Registered office changed on 03/06/97 from: ivy mill mitre street failsworth manchester M35 0DA (1 page)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
30 September 1996Return made up to 07/08/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
14 August 1995Return made up to 07/08/95; no change of members (4 pages)
15 March 1995Return made up to 07/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)