Company NameCrompton Controls Limited
Company StatusDissolved
Company Number05144565
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NameRule Line Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Bradley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(1 month after company formation)
Appointment Duration7 years, 5 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlane Tree Orchard
12a Walsh Lane New Farnley
Leeds
West Yorkshire
LS12 5EJ
Director NameBrent Alexander Mason
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(1 month after company formation)
Appointment Duration7 years, 5 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Billings
Layton Avenue Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameMr Jonathan Michael Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(1 month after company formation)
Appointment Duration7 years, 5 months (closed 20 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Gleneagles Close
Brierley
Bradford
West Yorkshire
BD4 6FB
Secretary NameMr Jonathan Michael Adams
NationalityBritish
StatusClosed
Appointed06 July 2004(1 month after company formation)
Appointment Duration7 years, 5 months (closed 20 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Gleneagles Close
Brierley
Bradford
West Yorkshire
BD4 6FB
Director NameSimon John Brooke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenthorpe
94 Elland Road
Churwell
Leeds
LS27 7QR
Director NameDean Richard Sweeney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodmoor Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3NT
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed28 June 2004(3 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameFieldborne Limited (Corporation)
StatusResigned
Appointed28 June 2004(3 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2004)
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
BD1 4SP

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Administrator's progress report to 9 September 2011 (18 pages)
4 October 2011Administrator's progress report to 17 July 2011 (18 pages)
4 October 2011Administrator's progress report to 9 September 2011 (18 pages)
4 October 2011Administrator's progress report to 17 July 2011 (18 pages)
4 October 2011Administrator's progress report to 9 September 2011 (18 pages)
20 September 2011Notice of move from Administration to Dissolution (17 pages)
20 September 2011Notice of move from Administration to Dissolution on 9 September 2011 (17 pages)
17 February 2011Notice of extension of period of Administration (1 page)
17 February 2011Administrator's progress report to 17 January 2011 (24 pages)
17 February 2011Notice of extension of period of Administration (1 page)
17 February 2011Administrator's progress report to 17 January 2011 (24 pages)
13 October 2010Administrator's progress report to 11 September 2010 (27 pages)
13 October 2010Administrator's progress report to 11 September 2010 (27 pages)
12 May 2010Statement of administrator's proposal (69 pages)
12 May 2010Statement of administrator's proposal (69 pages)
11 May 2010Statement of affairs with form 2.15B (31 pages)
11 May 2010Statement of affairs with form 2.15B (31 pages)
24 March 2010Registered office address changed from Monckton Road Wakefield West Yorkshire WF2 7AL on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Monckton Road Wakefield West Yorkshire WF2 7AL on 24 March 2010 (2 pages)
22 March 2010Appointment of an administrator (1 page)
22 March 2010Appointment of an administrator (1 page)
30 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
30 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 117,647
(4 pages)
30 October 2009Statement of company's objects (2 pages)
30 October 2009Statement of company's objects (2 pages)
30 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 117,647
(4 pages)
30 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 August 2009Return made up to 03/06/09; full list of members (10 pages)
25 August 2009Return made up to 03/06/09; full list of members (10 pages)
30 July 2009Director's Change of Particulars / dean sweeney / 28/07/2009 / HouseName/Number was: , now: 37; Street was: 10 colleen road, now: woodmoor rise; Area was: durkar, now: crigglestone; Post Code was: WF4 3PX, now: WF4 3NT (1 page)
30 July 2009Director's change of particulars / dean sweeney / 28/07/2009 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 June 2008Return made up to 03/06/08; full list of members (6 pages)
13 June 2008Return made up to 03/06/08; full list of members (6 pages)
11 July 2007Return made up to 03/06/07; no change of members (8 pages)
11 July 2007Return made up to 03/06/07; no change of members (8 pages)
8 June 2007Full accounts made up to 31 December 2006 (16 pages)
8 June 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2006Return made up to 03/06/06; full list of members (10 pages)
10 July 2006Return made up to 03/06/06; full list of members (10 pages)
9 June 2006Registered office changed on 09/06/06 from: number 1, valley court canal road bradford west yorkshire BD1 4SP (1 page)
9 June 2006Registered office changed on 09/06/06 from: number 1, valley court canal road bradford west yorkshire BD1 4SP (1 page)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Company name changed rule line LIMITED\certificate issued on 26/10/05 (4 pages)
26 October 2005Company name changed rule line LIMITED\certificate issued on 26/10/05 (4 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
1 August 2005Return made up to 03/06/05; full list of members (8 pages)
1 August 2005Return made up to 03/06/05; full list of members (8 pages)
15 June 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 June 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 August 2004Ad 07/07/04--------- £ si 71081@1=71081 £ ic 1/71082 (2 pages)
18 August 2004Ad 07/07/04--------- £ si 28917@1=28917 £ ic 71082/99999 (3 pages)
18 August 2004Nc inc already adjusted 06/07/04 (1 page)
18 August 2004Ad 07/07/04--------- £ si 71081@1=71081 £ ic 1/71082 (2 pages)
18 August 2004Nc inc already adjusted 06/07/04 (1 page)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2004Ad 07/07/04--------- £ si 28917@1=28917 £ ic 71082/99999 (3 pages)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
21 July 2004Particulars of mortgage/charge (12 pages)
21 July 2004Particulars of mortgage/charge (12 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2004New secretary appointed (1 page)
3 June 2004Incorporation (16 pages)
3 June 2004Incorporation (16 pages)