Company NameConfidential Controls Limited
Company StatusDissolved
Company Number03506328
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Charlotte Elizabeth Shrimpton
NationalityBritish
StatusClosed
Appointed03 July 2000(2 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 30 November 2017)
RoleCompany Director
Correspondence AddressFlat 1
6 South Drive
Harrogate
North Yorkshire
HG2 8AY
Director NameMr David William Walker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlump House Farm
York Road, Myton On Swale
York
YO61 2RA
Director NameMrs Jane Maxine Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2003)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressPlump House Farm
Myton On Swale
York
North Yorkshire
YO61 2RA
Secretary NameMr John Mingay
NationalityBritish
StatusResigned
Appointed06 March 1998(4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 1998)
RoleConsultant
Correspondence AddressThe Croft Newton Road
Tollerton
York
North Yorkshire
YO6 2ET
Secretary NameRichard Gerrard Turner
NationalityBritish
StatusResigned
Appointed20 October 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address2 Shelly Drive
Strensall
York
North Yorkshire
YO32 5RU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£6,886
Current Liabilities£365,400

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
30 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
2 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (21 pages)
2 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (21 pages)
2 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (20 pages)
2 September 2015Liquidators statement of receipts and payments to 30 June 2015 (20 pages)
2 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (20 pages)
1 September 2014Liquidators statement of receipts and payments to 3 June 2014 (17 pages)
1 September 2014Liquidators' statement of receipts and payments to 3 June 2014 (17 pages)
1 September 2014Liquidators statement of receipts and payments to 3 June 2014 (17 pages)
1 September 2014Liquidators' statement of receipts and payments to 3 June 2014 (17 pages)
9 December 2013Registered office address changed from the Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from the Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from the Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA on 9 December 2013 (2 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
2 September 2013Liquidators' statement of receipts and payments to 30 June 2013 (17 pages)
2 September 2013Liquidators statement of receipts and payments to 30 June 2013 (17 pages)
2 September 2013Liquidators' statement of receipts and payments to 30 June 2013 (17 pages)
1 October 2012Liquidators statement of receipts and payments to 30 June 2012 (15 pages)
1 October 2012Liquidators' statement of receipts and payments to 30 June 2012 (15 pages)
1 October 2012Liquidators' statement of receipts and payments to 30 June 2012 (15 pages)
28 July 2011Appointment of a voluntary liquidator (1 page)
28 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Statement of affairs with form 4.19 (5 pages)
26 July 2011Statement of affairs with form 4.19 (5 pages)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
(4 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 April 2009Return made up to 06/02/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / charlotte shrimpton / 06/02/2009 (1 page)
20 April 2009Return made up to 06/02/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / charlotte shrimpton / 06/02/2009 (1 page)
17 April 2009Director's change of particulars / david walker / 06/02/2009 (1 page)
17 April 2009Director's change of particulars / david walker / 06/02/2009 (1 page)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
18 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 March 2005Return made up to 06/02/05; full list of members (6 pages)
10 March 2005Return made up to 06/02/05; full list of members (6 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
14 January 2005Registered office changed on 14/01/05 from: chapel street easingwold york YO61 3AE (1 page)
14 January 2005Registered office changed on 14/01/05 from: chapel street easingwold york YO61 3AE (1 page)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2004S-div 10/06/04 (1 page)
25 June 2004Resolutions
  • RES13 ‐ Sub div 2000SH of 50P e 10/06/04
(1 page)
25 June 2004Resolutions
  • RES13 ‐ Sub div 2000SH of 50P e 10/06/04
(1 page)
25 June 2004S-div 10/06/04 (1 page)
1 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 December 2003Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
31 December 2003Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
21 February 2003Return made up to 06/02/03; full list of members (7 pages)
21 February 2003Return made up to 06/02/03; full list of members (7 pages)
28 January 2003Particulars of mortgage/charge (7 pages)
28 January 2003Particulars of mortgage/charge (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 06/02/01; full list of members (6 pages)
9 February 2001Return made up to 06/02/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
18 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 06/02/99; full list of members (6 pages)
12 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 February 1999Return made up to 06/02/99; full list of members (6 pages)
12 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 November 1998Registered office changed on 23/11/98 from: 12 york place leeds LS1 2DS (1 page)
23 November 1998Registered office changed on 23/11/98 from: 12 york place leeds LS1 2DS (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
6 February 1998Incorporation (15 pages)
6 February 1998Incorporation (15 pages)