Company NameD. & M. Controls Limited
Company StatusDissolved
Company Number00519824
CategoryPrivate Limited Company
Incorporation Date18 May 1953(70 years, 12 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NamePeter John Brebner Gorrod
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 28 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCroft Cottage 88 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameSidney Colin Heywood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 28 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Henshaw Lane
Siddington
Cheshire
SK11 9JW
Secretary NamePeter John Brebner Gorrod
NationalityBritish
StatusClosed
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Cottage 88 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameDavid John Humphreys
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2001)
RoleEngineer
Correspondence AddressFar Fallimore Cottage
Wood Lane, Hanbury
Burton On Trent
Staffordshire
DE13 8TG

Location

Registered Address3rd Floor West Point
Old Trafford
Manchester
Lancashire
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1.8k at £1Peter John Brebner Gorrod
100.00%
Ordinary

Financials

Year2014
Net Worth£53,130
Cash£6,430
Current Liabilities£77,543

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
10 June 2013Liquidators statement of receipts and payments to 2 April 2013 (8 pages)
10 June 2013Liquidators statement of receipts and payments to 2 April 2013 (8 pages)
10 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (8 pages)
10 June 2013Liquidators' statement of receipts and payments to 2 April 2013 (8 pages)
28 September 2012Registered office address changed from Victoria Works Hyde Bank Road New Mills High Peak Derbyshire SK22 4BP on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from Victoria Works Hyde Bank Road New Mills High Peak Derbyshire SK22 4BP on 28 September 2012 (2 pages)
16 April 2012Registered office address changed from Victoria Works Hyde Bank Rd New Mills High Peak Derbyshire SK22 4BP on 16 April 2012 (2 pages)
16 April 2012Registered office address changed from Victoria Works Hyde Bank Rd New Mills High Peak Derbyshire SK22 4BP on 16 April 2012 (2 pages)
11 April 2012Statement of affairs with form 4.19 (7 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Statement of affairs with form 4.19 (7 pages)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1,776
(5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1,776
(5 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sidney Colin Heywood on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Peter John Brebner Gorrod on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Sidney Colin Heywood on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Peter John Brebner Gorrod on 31 December 2009 (2 pages)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Strike off action discontiuned (1 page)
11 November 2009Strike off action discontiuned (1 page)
14 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 April 2004Return made up to 31/12/03; full list of members (7 pages)
17 April 2004Return made up to 31/12/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
3 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 March 1998Return made up to 31/12/97; full list of members (7 pages)
30 March 1998Return made up to 31/12/97; full list of members (7 pages)
9 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 April 1997Return made up to 31/12/96; no change of members (5 pages)
24 April 1997Return made up to 31/12/96; no change of members (5 pages)
9 August 1996Accounts for a small company made up to 30 November 1995 (10 pages)
9 August 1996Accounts for a small company made up to 30 November 1995 (10 pages)
7 February 1996Return made up to 31/12/95; full list of members (7 pages)
7 February 1996Return made up to 31/12/95; full list of members (7 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
15 March 1995Return made up to 31/12/94; no change of members (4 pages)
15 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 June 1953Allotment of shares (2 pages)
30 June 1953Allotment of shares (2 pages)