Company NameMission Control Systems Limited
Company StatusDissolved
Company Number03705531
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert William Sprott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Manley Road
Sale
Cheshire
M33 4EG
Secretary NameMr Robert William Sprott
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Manley Road
Sale
Cheshire
M33 4EG
Director NameGary Allen Allsop
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years after company formation)
Appointment Duration7 years, 3 months (closed 13 May 2008)
RoleTechnical Director
Correspondence Address26 Berwick Road
Harpur Hill
Buxton
Derbyshire
SK17 9PE
Director NameDavid Sprott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleAccountant
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£281,948
Net Worth-£21,228
Cash£17,221
Current Liabilities£78,192

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
31 August 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
12 April 2005Administrator's progress report (9 pages)
15 December 2004Result of meeting of creditors (12 pages)
23 November 2004Statement of administrator's proposal (19 pages)
9 November 2004Statement of affairs (7 pages)
6 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
5 October 2004Registered office changed on 05/10/04 from: heatley house 9A mill lane heatley lymm cheshire WA13 9SD (1 page)
4 October 2004Appointment of an administrator (1 page)
13 February 2004Return made up to 27/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
20 January 2003Return made up to 27/01/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
1 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/02
(7 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 March 2001New director appointed (2 pages)
12 March 2001Return made up to 27/01/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
4 February 2000Return made up to 27/01/00; full list of members (6 pages)