Company NameControlled Event Solutions Limited
Company StatusDissolved
Company Number05896636
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameControlled Solutions Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darrell Henry Kirkland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Road
Wilmslow
Cheshire
SK9 4AD
Secretary NameMr Darrell Kirkland
StatusClosed
Appointed09 March 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a United Trading Estate
Old Trafford
Manchester
Greater Manchester
M16 0RJ
Director NameMr Stephen Peter Hackney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMichael James Halligan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Beechfield Road
Liverpool
Merseyside
L18 3EQ
Secretary NameMr Stephen Peter Hackney
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameVicky Griffin
NationalityBritish
StatusResigned
Appointed06 November 2006(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2007)
RoleCo Secretary
Correspondence Address245 Broad Lane
Rochdale
Lancashire
OL16 4PU
Secretary NameStanley Webster
NationalityBritish
StatusResigned
Appointed31 March 2007(7 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2007)
RoleManager
Correspondence Address7 Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4UA
Secretary NameMr Gerard Stephen McKean
NationalityBritish
StatusResigned
Appointed16 May 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Calders
Allerton
Liverpool
Merseyside
L18 3LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 13a And 13b
United Trading Estate
Old Trafford
Manchester
M16 0RJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Darrell Kirkland
50.00%
Ordinary
1 at £1Michael James Halligan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 March 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
18 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
15 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
20 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
8 October 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
9 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-12
(2 pages)
31 January 2018Change of name notice (2 pages)
30 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
11 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mr Darrell Kirkland on 1 January 2013 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Michael Halligan as a director (2 pages)
28 April 2010Termination of appointment of Michael Halligan as a director (2 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 August 2009Return made up to 04/08/09; full list of members (4 pages)
26 August 2009Appointment terminated secretary gerard mckean (1 page)
26 August 2009Secretary appointed mr darrell kirkland (1 page)
26 August 2009Return made up to 04/08/09; full list of members (4 pages)
26 August 2009Secretary appointed mr darrell kirkland (1 page)
26 August 2009Appointment terminated secretary gerard mckean (1 page)
29 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
10 September 2008Return made up to 04/08/08; full list of members (4 pages)
12 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 September 2007Return made up to 04/08/07; full list of members (2 pages)
7 September 2007Return made up to 04/08/07; full list of members (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
25 September 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
25 September 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
4 August 2006Incorporation (20 pages)
4 August 2006Incorporation (20 pages)