Company NameControl & Management Consultancy Limited
Company StatusDissolved
Company Number03044212
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDavid Vernon Hubbard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Heyes Park
Hartford
Northwich
Cheshire
CW8 2AJ
Secretary NameMr Kevin Dickens
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Longacre
Weaverham
Northwich
Cheshire
CW8 3PT
Director NameMr Kevin Dickens
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(10 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 26 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Longacre
Weaverham
Northwich
Cheshire
CW8 3PT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSimon Edward Warburton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2000)
RoleConsultant
Correspondence AddressWithindale
Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
26 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 10/04/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Director resigned (1 page)
22 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 1999Return made up to 10/04/99; full list of members (6 pages)
18 April 1999New director appointed (2 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1998Return made up to 10/04/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 April 1997Return made up to 10/04/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
27 March 1996Return made up to 10/04/96; full list of members (6 pages)
21 November 1995Accounting reference date notified as 30/09 (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 April 1995Incorporation (22 pages)