Company NameCritical Control Limited
DirectorsAndrew James Kelly and David Frederick Kent
Company StatusDissolved
Company Number03587216
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Directors

Director NameAndrew James Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleOperations Director
Correspondence Address6 Weakland Drive
Sheffield
S12 4PG
Director NameDavid Frederick Kent
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleSales Director/Company Secreta
Correspondence Address21 Sheards Drive
Dronfield Woodhouse
Sheffield
Yorkshire
S18 8NF
Secretary NameDavid Frederick Kent
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleSales Director/Company Secreta
Correspondence Address21 Sheards Drive
Dronfield Woodhouse
Sheffield
Yorkshire
S18 8NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressChamberlain & Co
Aireside House
24/26 Aire Street Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2005Liquidators statement of receipts and payments (4 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Registered office changed on 22/09/00 from: ccs house dunston road chesterfield derbyshire S41 9QD (1 page)
8 September 2000Liquidators statement of receipts and payments (6 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Receiver ceasing to act (1 page)
7 January 2000Receiver's abstract of receipts and payments (2 pages)
29 April 1999Appointment of receiver/manager (2 pages)
22 March 1999Statement of affairs (6 pages)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1999Appointment of a voluntary liquidator (1 page)
13 November 1998Registered office changed on 13/11/98 from: 6 weakland drive hackenthorpe sheffield south yorkshire S12 4PG (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 12 york place leeds LS1 2DS (1 page)
7 August 1998New director appointed (2 pages)
25 June 1998Incorporation (15 pages)