Company NameComputer And Control Solutions Limited
Company StatusDissolved
Company Number03212740
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Langford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(1 day after company formation)
Appointment Duration9 years, 8 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressGreycot Giantswood Lane
Hulme Walfield
Congleton
Cheshire
CW12 2HH
Secretary NameThelma Langford
NationalityBritish
StatusClosed
Appointed12 March 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address8 Highfield Road
Neston
Cheshire
CH64 9UX
Wales
Secretary NameSusan Langford
NationalityBritish
StatusResigned
Appointed18 June 1996(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressGreycot Gantswood Lane
Hulme Walfield
Congleton
Cheshire
CW12 2HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
28 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
18 July 2003Return made up to 17/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2002Registered office changed on 07/11/02 from: buckingham house 3 west street congleton cheshire CW12 1JN (2 pages)
21 June 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 17/06/01; full list of members (6 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 17/06/99; no change of members (4 pages)
9 June 1999Full accounts made up to 31 December 1998 (12 pages)
6 October 1998Accounting reference date extended from 16/12/98 to 31/12/98 (1 page)
6 October 1998Full accounts made up to 16 December 1997 (12 pages)
6 October 1998Accounting reference date shortened from 30/06/98 to 16/12/97 (1 page)
1 October 1998Return made up to 17/06/98; no change of members (4 pages)
9 September 1997Return made up to 17/06/97; full list of members (6 pages)
4 August 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Registered office changed on 25/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
25 June 1996Secretary resigned (2 pages)
17 June 1996Incorporation (10 pages)