Company NameControl & Monitoring Services Ltd
Company StatusDissolved
Company Number06457898
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr John Conrad McDonnell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Secretary NameMr Martin Baum
NationalityBritish
StatusClosed
Appointed03 January 2008(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford

Shareholders

100 at £1Wimac LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(3 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
(3 pages)
25 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
10 February 2011Registered office address changed from Unit 5 Westland Road Leeds W Yorks LS11 5XA on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Unit 5 Westland Road Leeds W Yorks LS11 5XA on 10 February 2011 (1 page)
20 January 2010Secretary's details changed for Martin Baum on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Martin Baum on 20 January 2010 (1 page)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for John Conrad Mcdonnell on 28 October 2009 (2 pages)
20 January 2010Director's details changed for John Conrad Mcdonnell on 28 October 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 August 2009Accounts made up to 31 October 2008 (1 page)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 April 2009Return made up to 20/12/08; full list of members (3 pages)
6 April 2009Return made up to 20/12/08; full list of members (3 pages)
11 January 2008Accounting reference date shortened from 31/12/08 to 31/10/08 (1 page)
11 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2008Registered office changed on 11/01/08 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Accounting reference date shortened from 31/12/08 to 31/10/08 (1 page)
11 January 2008Registered office changed on 11/01/08 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2008New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Incorporation (9 pages)
20 December 2007Incorporation (9 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)