Company NameControlled Solutions Europe Limited
Company StatusDissolved
Company Number05913922
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 7 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameJohn Muscat
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMaltese
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address3,St Antnin Court,Triq Il Mezza
Ibrag
Stj13 Swieqi
Malta
Director NameJohn Sacco
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMaltese
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleBusinessman
Country of ResidenceMalta
Correspondence AddressNo 51,Triq F.Vidal
Ibrag
Stj 13 Swieqi
Malta
Director NameMr Darrell Henry Kirkland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Road
Wilmslow
Cheshire
SK9 4AD
Secretary NameStanley Webster
NationalityBritish
StatusClosed
Appointed31 March 2007(7 months, 1 week after company formation)
Appointment Duration13 years, 12 months (closed 23 March 2021)
RoleManager
Correspondence Address7 Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4UA
Director NameMr Stephen Peter Hackney
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 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
Appointed23 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
Appointed23 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(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2007)
RoleCo Secretary
Correspondence Address245 Broad Lane
Rochdale
Lancashire
OL16 4PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteces-cts.co.uk

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 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
20 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
30 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
7 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
11 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
11 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(6 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 August 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
23 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
14 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Director's details changed for John Muscat on 1 January 2010 (2 pages)
25 August 2010Director's details changed for John Muscat on 1 January 2010 (2 pages)
25 August 2010Director's details changed for John Sacco on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for John Muscat on 1 January 2010 (2 pages)
25 August 2010Director's details changed for John Sacco on 1 January 2010 (2 pages)
25 August 2010Director's details changed for John Sacco on 1 January 2010 (2 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 August 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
29 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
12 October 2007Return made up to 23/08/07; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 October 2007Return made up to 23/08/07; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New director appointed (2 pages)
23 August 2006Incorporation (20 pages)
23 August 2006Incorporation (20 pages)