Company NameControl Processing Ltd
Company StatusDissolved
Company Number04265213
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Directors

Director NameJohn Richard Newson Storm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(2 days after company formation)
Appointment Duration1 year, 9 months (closed 06 May 2003)
RoleEngineer
Correspondence Address2 Threos Close
Deeside
Clwyd
CH5 4GT
Wales
Secretary NameMelanie Anne Storm
NationalityBritish
StatusClosed
Appointed08 October 2001(2 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address2 Threos Close
Connah's Quay
Deesside
Director NameGlenn Ratcliffe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2002)
RoleEngineer
Correspondence Address23 Elfed Drive
Buckley
Flintshire
CH7 2JF
Wales
Secretary NameMr Mark David Burton
NationalityBritish
StatusResigned
Appointed08 August 2001(2 days after company formation)
Appointment Duration2 months (resigned 08 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Woodhouse Road
Urmston
Manchester
Lancashire
M41 8WU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBurton & Co 76 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
10 August 2002Director resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
25 September 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
14 August 2001Ad 09/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2001New secretary appointed (1 page)
13 August 2001Registered office changed on 13/08/01 from: 76 davyhulme road davyhulme manchester BH18 3NN (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)