Company NameMaverick Control Systems Limited
Company StatusDissolved
Company Number07154153
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Director

Director NameMr William Frederick Bond
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 And 3
216 Greasby Road Greasby
Wirral
Merseyside
CH49 2PN
Wales

Contact

Telephone0151 6789190
Telephone regionLiverpool

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1William Frederick Bond
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,142
Cash£904
Current Liabilities£11,454

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (1 page)
12 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Director's details changed for Mr William Frederick Bond on 16 June 2017 (2 pages)
19 June 2017Director's details changed for Mr William Frederick Bond on 16 June 2017 (2 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
20 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 20 December 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Mr William Frederick Bond on 31 March 2011 (2 pages)
13 February 2012Director's details changed for Mr William Frederick Bond on 31 March 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 February 2011Register inspection address has been changed (1 page)
23 February 2011Register inspection address has been changed (1 page)
11 February 2010Incorporation (26 pages)
11 February 2010Incorporation (26 pages)