Company NameExion Controls Limited
Company StatusDissolved
Company Number03072858
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roy William Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleSoftware Engineer
Correspondence Address9 Priory Close
Abbots Park
Chester
CH1 4BX
Wales
Director NameAnthony Kingdon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleSoftware Engineer
Correspondence AddressUnit 1
17c Church Street
Frodsham
Cheshire
WA6 6PN
Secretary NameAnthony Kingdon
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleSoftware Engineer
Correspondence AddressUnit 1
17c Church Street
Frodsham
Cheshire
WA6 6PN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address17c Church Street
Frodsham
Cheshire
WA6 6PN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 January 2002Registered office changed on 26/01/02 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page)
11 January 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
3 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Return made up to 27/06/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 June 1999 (9 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 27/06/99; full list of members (6 pages)
21 June 1999Full accounts made up to 30 June 1998 (10 pages)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
21 July 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
18 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1997Full accounts made up to 30 June 1996 (11 pages)
4 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Ad 27/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 17 city business centre lower road london SE16 1AA (1 page)
5 July 1995Director resigned (2 pages)