Company NameExpert Control Systems Limited
Company StatusDissolved
Company Number03028955
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameEnginebook Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Gail Thompson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 06 June 2006)
RoleDirectorsecretary
Correspondence Address76 Newhill Road
Monk Bretton
Barnsley
South Yorkshire
S71 1XH
Secretary NameShirley Lesley Naden-Lamb
NationalityBritish
StatusClosed
Appointed13 March 1998(3 years after company formation)
Appointment Duration8 years, 2 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address53 Dalesford Crescent
Macclesfield
Cheshire
SK10 3LE
Director NameMr Robert Michael Baxter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 13 March 1998)
RoleTechnical Manager
Correspondence Address13 Portsea Road
Hillsborough
Sheffield
S Yorks
S75 3LS
Director NameJohn Milner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleSales Director
Correspondence Address15 Peveril Drive
Sutton-In-Ashfield
Nottingham
NG17 2GT
Secretary NamePatricia Gail Thompson
NationalityBritish
StatusResigned
Appointed16 March 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 13 March 1998)
RoleDirectorsecretary
Correspondence Address76 Newhill Road
Monk Bretton
Barnsley
South Yorkshire
S71 1XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Newhill Road
Monk Bretton Barnsley
South Yorkshire
S71 1XH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardOld Town
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 April 2005Return made up to 03/03/05; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 February 2004Return made up to 03/03/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2002Registered office changed on 02/12/02 from: fall bank industrial estate barnsley road dodworth barnsley S75 3LS (1 page)
30 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 July 2002Director's particulars changed (1 page)
29 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
27 March 2001Return made up to 03/03/01; full list of members (6 pages)
2 May 2000Return made up to 03/03/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 April 1999Return made up to 03/03/99; change of members (6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 April 1998Return made up to 03/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
20 January 1998Particulars of mortgage/charge (3 pages)
21 April 1997Return made up to 03/03/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 November 1996Return made up to 03/03/96; full list of members (6 pages)
22 March 1996Memorandum and Articles of Association (3 pages)
22 March 1996£ nc 1000/1000000 01/02/96 (1 page)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
21 March 1996Ad 30/01/96--------- £ si 78@1=78 £ ic 2/80 (2 pages)
21 April 1995Company name changed enginebook LIMITED\certificate issued on 24/04/95 (4 pages)
30 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)