Company NameEngineering Control Solutions Limited
DirectorPaul Davies
Company StatusDissolved
Company Number03404144
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(same day as company formation)
RoleSoftware Consultant
Correspondence Address16 Bridle Road Woodthorpe
Mastin Moor Staveley
Chesterfield
Derbyshire
S43 3BY
Secretary NameJulie Davies
NationalityBritish
StatusCurrent
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Bridle Road Woodthorpe
Mastin Moor Staveley
Chesterfield
Derbyshire
S43 3BY
Director NameRoss William Oakley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2005)
RoleConsultant
Correspondence Address14 Dockwray Close
North Shields
Tyne & Wear
NE30 1JW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteengineeringcontrolsolutions.com/
Email address[email protected]
Telephone07 734272822
Telephone regionMobile

Location

Registered AddressC/O Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,862
Cash£13,374
Current Liabilities£27,692

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Dissolved (1 page)
6 November 2006Liquidators statement of receipts and payments (5 pages)
6 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Registered office changed on 15/07/05 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
7 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2005Appointment of a voluntary liquidator (1 page)
7 July 2005Statement of affairs (5 pages)
7 July 2005Registered office changed on 07/07/05 from: century business centre manvers way manvers, rotherham south yorkshire S63 5DA (1 page)
14 April 2005Director resigned (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 16/07/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 August 2003Return made up to 16/07/03; full list of members (7 pages)
21 October 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Ad 05/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002New director appointed (2 pages)
17 October 2001Return made up to 16/07/01; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: 16 bridle road woodthorpe mastin moor staveley chesterfield derbyshire S43 3BY (1 page)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Return made up to 16/07/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 16/07/99; no change of members (4 pages)
8 October 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Return made up to 16/07/98; full list of members (6 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)