Company NameControlrecord Limited
Company StatusDissolved
Company Number03352672
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameRoger Thomas Murdie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 day after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2003)
RoleInstrument Technician
Correspondence Address49
Low Coniscliffe
Darlington
County Durham
DL2 2JY
Secretary NameIrene Murdie
NationalityBritish
StatusClosed
Appointed16 April 1997(1 day after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address49
Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address49 Low Coniscliffe
Darlington
County Durham
DL2 2JY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe

Financials

Year2014
Net Worth£7
Cash£10
Current Liabilities£3

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
15 December 2000Full accounts made up to 31 March 2000 (6 pages)
15 December 2000Registered office changed on 15/12/00 from: the coach house main street south church bishop auckland county durham DL14 6SL (1 page)
15 June 2000Return made up to 15/04/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 May 1999Return made up to 15/04/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 July 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
24 May 1998Return made up to 15/04/98; full list of members (6 pages)
24 May 1998Ad 31/03/98--------- £ si 1@1 (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 April 1997Incorporation (10 pages)