Company NameControls & Automation Limited
DirectorsDavid Raymond Orton and Richard Wilkinson
Company StatusDissolved
Company Number01570454
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Raymond Orton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(18 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huntsmans Way
Badsworth
Pontefract
West Yorkshire
WF9 1BE
Director NameMr Richard Wilkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(21 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NameMr Richard Wilkinson
NationalityBritish
StatusCurrent
Appointed28 February 2003(21 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameBrian Edward Hall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address52 High Street
Shefford
Bedfordshire
SG17 5AX
Director NameMichael William Tait
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 March 1996)
RoleCompany Director
Correspondence Address3 The Compasses
High Street
Clophill
Bedfordshire
MK45 5DD
Director NameAngela Frances Tait
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 March 1996)
RoleCompany Director
Correspondence Address3 The Compasses
High Street
Clophill
Bedfordshire
MK45 5DD
Director NameAlan Peter Bates
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarradale
16 Bedford Road
Sandy
Bedfordshire
SG19 1EL
Secretary NameAngela Frances Tait
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 March 1996)
RoleCompany Director
Correspondence Address3 The Compasses
High Street
Clophill
Bedfordshire
MK45 5DD
Director NameJoseph O'Callaghan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address6 Emery Place
St Neots
Huntingdon
Cambridgeshire
PE19 1LP
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameMr Richard David Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressOaklands
Chapel Brampton
Northampton
Northamptonshire
NN6 8AW
Secretary NameGlenn Patrick Powers
NationalityBritish
StatusResigned
Appointed04 March 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameJohn Dane Anthony Zarno
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilderness Edge
The Green
Hilton
Cambridgeshire
PE28 9NB
Director NameSimon Porter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address17 Highfield Road
Impington
Cambridge
CB4 4PF
Secretary NamePeter David Clarkson
NationalityBritish
StatusResigned
Appointed01 December 1997(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Westcliff Gardens
Appleton
Warrington
WA4 5FQ
Director NameMichael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address6 Fairfax Drive
Wilmslow
Cheshire
SK9 6EY
Secretary NameMr Stephen John Beckett
NationalityBritish
StatusResigned
Appointed28 January 2000(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameMr Stephen John Beckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2004Registered office changed on 12/10/04 from: coin house new coin street royton oldham OL2 6JZ (1 page)
8 October 2004Appointment of a voluntary liquidator (1 page)
7 October 2004Declaration of solvency (3 pages)
7 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
30 April 2003Full accounts made up to 30 September 2002 (8 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Return made up to 26/02/03; full list of members (7 pages)
12 August 2002Full accounts made up to 30 September 2001 (7 pages)
5 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 July 2001Full accounts made up to 30 September 2000 (8 pages)
28 March 2001Return made up to 26/02/01; full list of members (6 pages)
10 October 2000Director resigned (1 page)
5 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2000Full accounts made up to 1 October 1999 (9 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Return made up to 26/02/00; full list of members (6 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
19 March 1999Full accounts made up to 2 October 1998 (10 pages)
13 March 1999Director resigned (1 page)
13 March 1999Return made up to 26/02/99; no change of members (6 pages)
23 February 1999Director resigned (1 page)
4 November 1998Director's particulars changed (1 page)
24 July 1998Auditor's resignation (2 pages)
24 July 1998394 aud stat (2 pages)
14 July 1998Secretary's particulars changed (1 page)
14 July 1998New director appointed (2 pages)
10 June 1998Full accounts made up to 4 October 1997 (10 pages)
27 May 1998Director resigned (1 page)
24 March 1998Return made up to 26/02/98; no change of members (9 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned;director resigned (1 page)
7 November 1997Director's particulars changed (1 page)
23 October 1997New director appointed (3 pages)
5 September 1997Director resigned (1 page)
27 August 1997New director appointed (3 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Return made up to 26/02/97; full list of members (6 pages)
25 March 1997New secretary appointed;new director appointed (3 pages)
25 March 1997New director appointed (3 pages)
28 February 1997New secretary appointed;new director appointed (3 pages)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned;director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: bury mead road hitchin herts SG5 1RT (1 page)
28 February 1997New director appointed (3 pages)
13 February 1997Full accounts made up to 29 September 1996 (13 pages)
1 April 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 March 1996Auditor's resignation (1 page)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
26 February 1996Memorandum and Articles of Association (16 pages)
14 September 1995Full accounts made up to 30 September 1994 (13 pages)
21 March 1995Return made up to 26/02/95; no change of members (4 pages)
26 June 1981Certificate of incorporation (1 page)