Company NameCommunication & Control Technology (1987) Limited
Company StatusDissolved
Company Number02084437
CategoryPrivate Limited Company
Incorporation Date16 December 1986(37 years, 4 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Cooke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(4 years, 12 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address51 The Drive
Bengeo
Hertford
Hertfordshire
SG14 3DE
Secretary NameStella Cooke
NationalityBritish
StatusClosed
Appointed10 October 1997(10 years, 10 months after company formation)
Appointment Duration7 years (closed 02 November 2004)
RoleCompany Director
Correspondence Address51 The Drive
Bengeo
Hertford
SG14 3JE
Director NameMr Michael Edward Huckle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 December 1992)
RoleElectronics Engineer
Correspondence Address7 The Turnstones
Rivermount
Gravesend
Kent
DA12 5QH
Secretary NameMr Michael Edward Huckle
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address7 The Turnstones
Rivermount
Gravesend
Kent
DA12 5QH

Location

Registered AddressEquinox House, Clifton Park
Avenue, Clifton Park
Shipton Road
North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£254,401
Cash£100
Current Liabilities£578,045

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 July 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
28 March 2001Registered office changed on 28/03/01 from: the gables 62A bootham york YO3 7BZ (1 page)
11 February 2000Return made up to 13/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
29 October 1999Return made up to 13/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 April 1998Return made up to 13/12/97; full list of members (6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
28 October 1997Secretary resigned (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
23 July 1996Return made up to 13/12/94; full list of members (8 pages)
23 July 1996Return made up to 13/12/95; no change of members (6 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
5 February 1996Accounts for a small company made up to 31 March 1994 (6 pages)