Company NameEmotive Control Systems Limited
Company StatusDissolved
Company Number06320958
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NamePeter William Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMustique House Ingleby Road
Great Broughton
Middlesbrough
TS9 7ER
Secretary NameAlison Fiona Walsh
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMustique House Ingleby Road
Great Broughton
Middlesbrough
TS9 7ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAnderson Barrowcliff Llp Waterloo House
Teesdale South
Thornaby
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
12 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
12 April 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
11 February 2010Registered office address changed from 5 Ingleby Road Great Broughton Middlesbrough TS9 7ER on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 5 Ingleby Road Great Broughton Middlesbrough TS9 7ER on 11 February 2010 (1 page)
10 February 2010Director's details changed for Peter Walsh on 22 January 2010 (2 pages)
10 February 2010Secretary's details changed for Alison Fiona Walsh on 22 January 2010 (1 page)
10 February 2010Director's details changed for Peter Walsh on 22 January 2010 (2 pages)
10 February 2010Secretary's details changed for Alison Fiona Walsh on 22 January 2010 (1 page)
14 August 2009Return made up to 23/07/09; full list of members (3 pages)
14 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 23/07/08; full list of members (3 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 23/07/08; full list of members (3 pages)
10 August 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
23 July 2007Incorporation (16 pages)
23 July 2007Incorporation (16 pages)