Company NameCapital Control Systems Limited
Company StatusDissolved
Company Number01511371
CategoryPrivate Limited Company
Incorporation Date7 August 1980(43 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Francis Teader
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 1991(11 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR
Secretary NameAnn Teader
NationalityBritish
StatusClosed
Appointed23 June 1995(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2004)
RoleCompany Director
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR
Secretary NameAnn Teader
NationalityBritish
StatusResigned
Appointed11 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address1 The Mews
Worsley
Manchester
Lancashire
M28 2GT
Secretary NameMr Wilfrid Anthony Austin
NationalityBritish
StatusResigned
Appointed11 July 1994(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 June 1995)
RoleCompany Director
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ

Location

Registered AddressPendlebury Industrial Estate
Dawson Street
Swinton
Manchester
M27 4FJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,075
Current Liabilities£24,075

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Return made up to 11/12/03; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 February 2003Return made up to 11/12/02; full list of members (6 pages)
26 January 2002Return made up to 11/12/01; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 January 2001Return made up to 11/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 March 2000 (3 pages)
27 January 2000Return made up to 11/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 March 1999 (3 pages)
31 January 1999Full accounts made up to 31 March 1998 (3 pages)
8 January 1999Return made up to 11/12/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (3 pages)
11 January 1998Return made up to 11/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (3 pages)
1 February 1996Return made up to 11/12/95; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (3 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)