Company NameControl Compliance Ltd
Company StatusDissolved
Company Number04995831
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameG & C Properties And Consultancy Services Limited

Business Activity

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

Directors

Director NameGary Albert Cooper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleAccountant
Correspondence Address15 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4LX
Secretary NameCatherine Mary Cooper
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleSecretary
Correspondence Address15 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4LX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address97 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£14,729
Cash£22,114
Current Liabilities£7,385

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
17 April 2008Application for striking-off (1 page)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 97 twiss green lane culcheth warrington cheshire WA3 4DQ (1 page)
24 July 2007Registered office changed on 24/07/07 from: 15 wigshaw lane culcheth warrington cheshire WA3 4LX (1 page)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 December 2005Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(6 pages)
11 August 2005Registered office changed on 11/08/05 from: 15 wigshaw lane culcheth warrington cheshire WA3 5LX (1 page)
8 August 2005Company name changed g & c properties and consultancy services LIMITED\certificate issued on 08/08/05 (2 pages)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
7 July 2005Withdrawal of application for striking off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
24 January 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 December 2004Return made up to 30/11/04; full list of members (6 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2004New director appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)