Company NameControl Wiring Systems Limited
Company StatusDissolved
Company Number00935172
CategoryPrivate Limited Company
Incorporation Date10 July 1968(55 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Cyril Pearl
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(23 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 12 October 2004)
RoleElectrical Engineer
Correspondence Address6 The Mews
Ringley Drive Whitefield
Manchester
M45 7HT
Secretary NameMr Cyril Pearl
NationalityBritish
StatusClosed
Appointed13 February 1992(23 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 12 October 2004)
RoleElectrical Engineer
Correspondence Address6 The Mews
Ringley Drive Whitefield
Manchester
M45 7HT
Director NameNorma McKennell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(30 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address5c Park Lane Court
Park Lane Whitefield
Manchester
M45 7PU
Director NameMr Peter James Hutton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(23 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 February 1992)
RoleCompany Director
Correspondence Address23 Stretford Road
Urmston
Manchester
Lancashire
M31 1JY
Director NameMr Clifford Wells
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 1997)
RoleElectrical Engineer
Correspondence Address8 Derwent Drive
Chadderton
Oldham
Lancashire
OL9 9JF
Secretary NameMr Peter James Hutton
NationalityBritish
StatusResigned
Appointed25 December 1991(23 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 February 1992)
RoleCompany Director
Correspondence Address23 Stretford Road
Urmston
Manchester
Lancashire
M31 1JY

Location

Registered AddressMoore Stephens
Centurion House, 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,750
Cash£6,058
Current Liabilities£558

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 May 2003Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 February 2002Return made up to 25/12/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 January 2001Return made up to 25/12/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 December 1999Return made up to 25/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Return made up to 25/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 December 1997Return made up to 25/12/97; full list of members (12 pages)
27 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
8 January 1997Return made up to 25/12/96; no change of members (4 pages)
5 September 1996Registered office changed on 05/09/96 from: 14 hilltop court brooklands road higher crumpsal manchester M8 6JH (1 page)
5 September 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1995Accounts for a small company made up to 31 July 1995 (3 pages)