Wilmslow
Cheshire
SK9 4AD
Director Name | Michael Thomas Kelly |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | Copperfields 5 Bonville Road Altrincham Cheshire WA14 4QR |
Secretary Name | Mr Trevor Lightburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Secretary Name | Mr Stephen Peter Hackney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 September 2001) |
Role | Accountant |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Mark Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(11 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | Copperfields 5 Bouville Road Altrincham Cheshire WA14 4AR |
Director Name | Mr Stephen Peter Hackney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2006) |
Role | Accountant |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Michael James Halligan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beechfield Road Liverpool Merseyside L18 3EQ |
Secretary Name | Mr Stephen Peter Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2006) |
Role | Accountant |
Correspondence Address | 1 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Secretary Name | Vicky Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2007) |
Role | Co Secretary |
Correspondence Address | 245 Broad Lane Rochdale Lancashire OL16 4PU |
Secretary Name | Stanley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2007) |
Role | Manager |
Correspondence Address | 7 Lyons Road The Garden Village Richmond North Yorkshire DL10 4UA |
Secretary Name | Mr Gerard Stephen McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Calders Allerton Liverpool Merseyside L18 3LN |
Secretary Name | Mr Michael James Halligan |
---|---|
Status | Resigned |
Appointed | 15 January 2009(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2010) |
Role | Company Director |
Correspondence Address | 65 Beechfield Road Liverpool Merseyside L18 3EQ |
Website | controlledsolutionsgroup.com |
---|---|
Telephone | 0161 8688181 |
Telephone region | Manchester |
Registered Address | Unit 13a & 13b United Trading Estate Old Trafford Manchester M16 0RJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £127,406 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 March 2004 | Delivered on: 20 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 December 1995 | Delivered on: 27 December 1995 Satisfied on: 8 November 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2022 | Application to strike the company off the register (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
5 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 January 2011 | Termination of appointment of Michael Halligan as a secretary (1 page) |
11 January 2011 | Termination of appointment of Michael Halligan as a secretary (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
28 April 2010 | Termination of appointment of Michael Halligan as a director (2 pages) |
28 April 2010 | Termination of appointment of Michael Halligan as a director (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Appointment of Mr Michael James Halligan as a secretary (1 page) |
21 January 2010 | Termination of appointment of Gerard Mckean as a secretary (1 page) |
21 January 2010 | Director's details changed for Mr Darrell Kirkland on 11 January 2010 (2 pages) |
21 January 2010 | Termination of appointment of Gerard Mckean as a secretary (1 page) |
21 January 2010 | Director's details changed for Michael James Halligan on 11 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael James Halligan on 11 January 2010 (2 pages) |
21 January 2010 | Appointment of Mr Michael James Halligan as a secretary (1 page) |
21 January 2010 | Director's details changed for Mr Darrell Kirkland on 11 January 2010 (2 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 11/01/06; full list of members (2 pages) |
31 May 2006 | Return made up to 11/01/06; full list of members (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
24 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
7 April 2004 | Return made up to 11/01/04; full list of members
|
7 April 2004 | Return made up to 11/01/04; full list of members
|
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
26 January 2004 | Accounts for a medium company made up to 31 May 2003 (13 pages) |
26 January 2004 | Accounts for a medium company made up to 31 May 2003 (13 pages) |
26 January 2004 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Return made up to 11/01/03; full list of members (7 pages) |
13 May 2003 | Return made up to 11/01/03; full list of members (7 pages) |
16 January 2003 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
16 January 2003 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 11/01/02; full list of members
|
12 February 2002 | Return made up to 11/01/02; full list of members
|
20 December 2001 | Auditor's resignation (1 page) |
20 December 2001 | Auditor's resignation (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
2 August 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
2 August 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
8 May 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members
|
18 January 2001 | Return made up to 11/01/01; full list of members
|
14 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
24 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 March 1998 | Return made up to 12/01/98; no change of members
|
20 March 1998 | Return made up to 12/01/98; no change of members
|
25 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 January 1997 | Return made up to 12/01/97; full list of members
|
22 January 1997 | Return made up to 12/01/97; full list of members
|
29 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
24 March 1996 | Return made up to 12/01/96; no change of members (4 pages) |
24 March 1996 | Return made up to 12/01/96; no change of members (4 pages) |
27 December 1995 | Particulars of mortgage/charge (4 pages) |
27 December 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Return made up to 12/01/95; no change of members (4 pages) |
9 April 1995 | Return made up to 12/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
11 May 1990 | Memorandum and Articles of Association (13 pages) |
11 May 1990 | Memorandum and Articles of Association (13 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
12 January 1990 | Incorporation (9 pages) |
12 January 1990 | Incorporation (9 pages) |