Company NameControl Engineering Consultants Limited
Company StatusDissolved
Company Number03733764
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Connelly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleControl Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Newgale Close
Ingleby Barwick
Cleveland
TS17 5EZ
Secretary NameThomas Patrick Geraghty
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Gate
Newark
Nottinghamshire
NG24 1BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Newgale Close
Ingelby Barwick
Stockton
Cleveland
TS17 5EZ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2014
Net Worth£283
Cash£1,595
Current Liabilities£1,312

Accounts

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

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Voluntary strike-off action has been suspended (1 page)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 March 2003Return made up to 06/03/03; full list of members (6 pages)
29 April 2002Return made up to 16/03/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 May 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
15 November 2000Director's particulars changed (1 page)
14 November 2000Registered office changed on 14/11/00 from: manor view main street fenton newark nottinghamshire NG23 5DE (1 page)
11 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 April 2000Return made up to 16/03/00; full list of members (6 pages)
18 April 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
16 March 1999Incorporation (13 pages)