Company NameControl & Systems Technology Ltd
Company StatusDissolved
Company Number04458433
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMrs Brenda Cox
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesbourne Close
Macclesfield
Cheshire
SK10 3RG
Director NameMr William Barry Cox
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesbourne Close
Macclesfield
Cheshire
SK10 3RG
Secretary NameMrs Brenda Cox
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesbourne Close
Macclesfield
Cheshire
SK10 3RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address9 Wellesbourne Close
Macclesfield
Cheshire
SK10 3RG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardBroken Cross and Upton
Built Up AreaMacclesfield

Shareholders

1 at £1Brenda Cox
50.00%
Ordinary
1 at £1William Barry Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£12,994
Cash£21,249
Current Liabilities£9,395

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Director's details changed for Brenda Cox on 27 July 2010 (2 pages)
27 August 2010Secretary's details changed for Mrs Brenda Cox on 27 July 2010 (1 page)
27 August 2010Director's details changed for William Barry Cox on 27 July 2010 (2 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 2
(5 pages)
27 August 2010Director's details changed for Brenda Cox on 27 July 2010 (2 pages)
27 August 2010Director's details changed for William Barry Cox on 27 July 2010 (2 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 2
(5 pages)
27 August 2010Secretary's details changed for Mrs Brenda Cox on 27 July 2010 (1 page)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
19 August 2008Return made up to 27/07/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 05/07/05; full list of members (7 pages)
14 July 2005Return made up to 05/07/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 11/06/04; full list of members (7 pages)
1 June 2004Return made up to 11/06/04; full list of members (7 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Return made up to 11/06/03; full list of members (7 pages)
3 July 2003Return made up to 11/06/03; full list of members (7 pages)
9 July 2002Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 9 wellesbourne close macclesfield cheshire SK10 3RG (1 page)
9 July 2002Registered office changed on 09/07/02 from: 9 wellesbourne close macclesfield cheshire SK10 3RG (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
11 June 2002Incorporation (9 pages)
11 June 2002Incorporation (9 pages)