Company NameSercon Controls Limited
Company StatusDissolved
Company Number02545974
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Dissolution Date10 September 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Leslie Neal
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(1 year after company formation)
Appointment Duration16 years, 11 months (closed 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fernleigh Drive
Dale Street, Longwood
Huddersfield
HD3 4TG
Secretary NameLynn Neal
NationalityBritish
StatusClosed
Appointed15 October 2006(16 years after company formation)
Appointment Duration1 year, 11 months (closed 10 September 2008)
RoleCompany Director
Correspondence Address2 Fernleigh Drive
Longwood
Huddersfield
West Yorkshire
HD3 4UT
Director NameKathryn Cox
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleManager
Correspondence Address4 Whitehall Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5PN
Director NameMr Richard Anthony Cox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration15 years (resigned 08 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitehall Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5PN
Director NameLynn Neal
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleHousewife
Correspondence Address25 Banks Crescent
Golcar
Huddersfield
West Yorkshire
HD7 4RQ
Secretary NameMr Richard Anthony Cox
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration15 years (resigned 08 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitehall Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5PN

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£82,223
Cash£10
Current Liabilities£245,336

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2008Liquidators statement of receipts and payments to 11 November 2008 (6 pages)
10 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
7 November 2007Administrator's progress report (6 pages)
23 January 2007Result of meeting of creditors (11 pages)
27 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006New secretary appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: clay lane slaithwaite huddersfield west yorkshire HD7 5BG (1 page)
13 November 2006Appointment of an administrator (1 page)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
17 October 2006Secretary resigned;director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 4 whitehall road, linthwaite,huddersfield, west yorkshire, HD7 5PN. (1 page)
13 February 2006Return made up to 04/10/05; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 November 2004Return made up to 04/10/04; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Return made up to 04/10/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2001Return made up to 04/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
19 October 2000Return made up to 04/10/00; no change of members (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (6 pages)
18 October 1999Full accounts made up to 31 October 1998 (7 pages)
1 October 1998Return made up to 04/10/98; no change of members (4 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
25 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 October 1997Return made up to 04/10/97; full list of members (4 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 October 1996Return made up to 04/10/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 August 1995Auditor's resignation (2 pages)
4 October 1990Incorporation (13 pages)