CONTROL TECHNOLOGY CENTRE LIMITED
Overview
| Company Name | CONTROL TECHNOLOGY CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02965464 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONTROL TECHNOLOGY CENTRE LIMITED?
- (7499) /
Where is CONTROL TECHNOLOGY CENTRE LIMITED located?
| Registered Office Address | C/O Umip, Ctf 46 Grafton Street M13 9NT Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONTROL TECHNOLOGY CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for CONTROL TECHNOLOGY CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Jul 31, 2009 | 12 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Annual return made up to Sep 06, 2009 with full list of shareholders | 3 pages | AR01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Ian Jackson as a director | 2 pages | TM01 | ||
Appointment of Louise Virginia Anne Bissell as a director | 3 pages | AP01 | ||
Appointment of Louise Virginia Anne Bissell as a secretary | 3 pages | AP03 | ||
Total exemption full accounts made up to Jul 31, 2008 | 12 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Jul 31, 2007 | 14 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 287 | ||
Full accounts made up to Jul 31, 2006 | 13 pages | AA | ||
legacy | 2 pages | 363a | ||
Full accounts made up to Jul 31, 2005 | 14 pages | AA | ||
legacy | 2 pages | 363a | ||
Full accounts made up to Jul 31, 2004 | 15 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 287 | ||
Who are the officers of CONTROL TECHNOLOGY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISSELL, Louise Virginia Anne | Secretary | Cranford Road Urmston M41 8PS Manchester 3 Lancashire | British | 147510370001 | ||||||
| BISSELL, Louise Virginia Anne | Director | Cranford Road Urmston M41 8PS Manchester 3 Lancashire | United Kingdom | British | 147510560001 | |||||
| FAULKNER, Claire Jane | Secretary | 22 Chapel Street New Mills SK22 3JN High Peak Derbyshire | British | 73248290002 | ||||||
| GRAY, Martin | Secretary | 4 Richmond Close Hadfield SK13 1EA Glossop | British | 35791930001 | ||||||
| ROSLING, Heather Anne | Secretary | 42 Green Walk Gatley SK8 4BW Cheadle Cheshire | British | 63124500001 | ||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| JACKSON, Ian Walter | Director | 57 Armistead Way CW4 8FE Cranage Cheshire | British | 72987290001 | ||||||
| SANDOZ, David James, Dr | Director | Eryl Meirion Old Llanfair Road LL46 2SS Harlech Gwynedd | British | 24926750002 | ||||||
| SCHAEFER, Peter Graham | Director | Woodbrook Ladybrook Road SK7 3NB Bramhall Cheshire | British | 167330001 | ||||||
| BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0