Company NameControlled Group Holdings Limited
Company StatusDissolved
Company Number04265260
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Previous NameStatus Deal Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameDarren James Palin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleManaging Director
Correspondence Address15 Netherton Hall Drive
Netherton
Wakefield
West Yorkshire
WF4 4TQ
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 12 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Secretary NameCraig Worley
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Ashfield Crescent
Stanningley
Pudsey
West Yorkshire
LS28 6AQ
Director NameMr Michael Charles Whitehead
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed29 January 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameStephen Coulson Forster
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSilkwood House
Fryers Way
Ossett
Wakefield West Yorkshire
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

20 December 2006Dissolved (1 page)
20 September 2006Notice of move from Administration to Dissolution (9 pages)
28 April 2006Administrator's progress report (8 pages)
9 February 2006Statement of affairs (6 pages)
15 November 2005Statement of administrator's proposal (31 pages)
22 September 2005Appointment of an administrator (1 page)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
12 April 2005Return made up to 06/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2005Ad 07/09/04--------- £ si 9000@1=9000 £ ic 290999/299999 (2 pages)
21 March 2005Return made up to 06/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2005Ad 01/12/03--------- £ si 13500@1 (2 pages)
25 January 2005Registered office changed on 25/01/05 from: silkwood house fryers way ossett west yorkshire WF5 9AD (1 page)
30 November 2004Registered office changed on 30/11/04 from: the royds whitechapel road cleckheaton west yorkshire BD19 6HQ (1 page)
29 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2004Particulars of mortgage/charge (11 pages)
16 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
16 December 2003Particulars of mortgage/charge (11 pages)
10 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003New director appointed (2 pages)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (1 page)
11 March 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
11 February 2002Company name changed status deal LIMITED\certificate issued on 11/02/02 (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 December 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
22 November 2001Ad 06/11/01--------- £ si 127500@1=127500 £ ic 150000/277500 (2 pages)
20 November 2001Nc inc already adjusted 17/10/01 (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Ad 17/10/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001New director appointed (2 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)