Company NameI P Control Systems Limited
Company StatusDissolved
Company Number04453509
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Graythwaite
Chester Le Street
County Durham
DH2 2UH
Secretary NameLinda Anderson
NationalityBritish
StatusClosed
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Graythwaite
Chester Le Street
County Durham
DH2 2UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,830
Gross Profit-£3,956
Net Worth-£103,065
Cash£88,373
Current Liabilities£104,872

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 18 September 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2006Statement of affairs (12 pages)
4 October 2006Appointment of a voluntary liquidator (2 pages)
4 October 2006Appointment of a voluntary liquidator (2 pages)
4 October 2006Statement of affairs (12 pages)
28 September 2006Registered office changed on 28/09/06 from: unit 15 hightech village witney way boldon tyne and wear NE35 9TE (1 page)
28 September 2006Registered office changed on 28/09/06 from: unit 15 hightech village witney way boldon tyne and wear NE35 9TE (1 page)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
12 January 2006Particulars of mortgage/charge (7 pages)
12 January 2006Particulars of mortgage/charge (7 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2005Registered office changed on 27/07/05 from: unit 15 hi-tech village, witney way, boldon business park boldon colliery tyne and wear NE35 9PE (1 page)
27 July 2005Registered office changed on 27/07/05 from: unit 15 hi-tech village, witney way, boldon business park boldon colliery tyne and wear NE35 9PE (1 page)
27 June 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(3 pages)
27 June 2005Return made up to 02/06/05; full list of members (3 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
5 July 2004Return made up to 02/06/04; full list of members (6 pages)
5 July 2004Return made up to 02/06/04; full list of members (6 pages)
28 April 2004Ad 23/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 April 2004Ad 23/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 September 2003Return made up to 02/06/03; full list of members (6 pages)
29 September 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
31 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
19 June 2003Registered office changed on 19/06/03 from: 57 graythwaite chester le street county durham DH2 2UH (1 page)
19 June 2003Registered office changed on 19/06/03 from: 57 graythwaite chester le street county durham DH2 2UH (1 page)
15 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
2 June 2002Incorporation (12 pages)