Company NameControls + Services Ltd
Company StatusDissolved
Company Number02020117
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 11 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NamesMicrorate Limited and Clwyd Systems Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameKevin Joseph Gannon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(6 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 14 December 2010)
RoleElectrical Engineer
Correspondence Address1 Kingswood
Langley Park
Durham
DH7 9WA
Secretary NameAlison Gannon
NationalityBritish
StatusClosed
Appointed01 December 1996(10 years, 6 months after company formation)
Appointment Duration14 years (closed 14 December 2010)
RoleCompany Director
Correspondence Address1 Kingswood
Langley Park
Durham
DH7 9WA
Director NameMr Christopher Benedict Mayhew
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 1996)
RoleElectrical Engineer
Correspondence Address71 Northop Road
Flint
Clwyd
CH6 5LG
Wales
Secretary NameMr Christopher Benedict Mayhew
NationalityBritish
StatusResigned
Appointed09 July 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address71 Northop Road
Flint
Clwyd
CH6 5LG
Wales

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (4 pages)
17 August 2010Application to strike the company off the register (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2008Return made up to 24/06/08; full list of members (3 pages)
29 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 24/06/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 24/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 July 2006Return made up to 24/06/06; full list of members (2 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Return made up to 24/06/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
26 July 2006Location of register of members (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 August 2005Location of debenture register (1 page)
22 August 2005Return made up to 24/06/05; full list of members (2 pages)
22 August 2005Return made up to 24/06/05; full list of members (2 pages)
22 August 2005Location of debenture register (1 page)
22 August 2005Registered office changed on 22/08/05 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Registered office changed on 22/08/05 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page)
22 August 2005Location of register of members (1 page)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Return made up to 24/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
6 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2003Return made up to 24/06/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 July 2002Return made up to 09/07/02; full list of members (6 pages)
10 July 2002Return made up to 09/07/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 July 2001Return made up to 09/07/01; full list of members (6 pages)
11 July 2001Return made up to 09/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2000Return made up to 09/07/00; full list of members (6 pages)
11 July 2000Return made up to 09/07/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 April 2000Registered office changed on 07/04/00 from: 1 church lane shadforth durham county durham DH6 1NR (1 page)
7 April 2000Registered office changed on 07/04/00 from: 1 church lane shadforth durham county durham DH6 1NR (1 page)
9 August 1999Return made up to 09/07/99; full list of members (6 pages)
9 August 1999Return made up to 09/07/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1999Registered office changed on 22/04/99 from: automation house brook hill way catheralls industrial estate buckley, clwyd CH7 3PS (1 page)
22 April 1999Registered office changed on 22/04/99 from: automation house brook hill way catheralls industrial estate buckley, clwyd CH7 3PS (1 page)
21 August 1998Return made up to 09/07/98; no change of members (4 pages)
21 August 1998Return made up to 09/07/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 July 1997Return made up to 09/07/97; no change of members (4 pages)
8 July 1997Return made up to 09/07/97; no change of members (4 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
6 March 1997Company name changed clwyd systems LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed clwyd systems LIMITED\certificate issued on 07/03/97 (2 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996Secretary resigned;director resigned (1 page)
17 July 1996Return made up to 09/07/96; full list of members (6 pages)
17 July 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 August 1995Return made up to 09/07/95; no change of members (4 pages)
4 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)