Company NameControls 21 Limited
Company StatusDissolved
Company Number04312790
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBernadette Marie Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address46 New North Road
Heckmondwike
West Yorkshire
WF16 9DH
Director NameMr James Kelly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 New North Road
Heckmondwike
West Yorkshire
WF16 9DH
Secretary NameBernadette Marie Kelly
NationalityBritish
StatusClosed
Appointed11 November 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address46 New North Road
Heckmondwike
West Yorkshire
WF16 9DH
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address290 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
11 January 2005Return made up to 29/10/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 November 2003Return made up to 29/10/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 November 2002Return made up to 29/10/02; full list of members (7 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
12 February 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 November 2001New secretary appointed;new director appointed (2 pages)