Company NameIn Control (North East) Limited
Company StatusDissolved
Company Number06784984
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date23 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Lee Stephenson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1004 The Bar
St. James Gate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BB
Director NameMr Jamie Angus Adamson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address5 Carrs Terrace
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AU
Secretary NameMr John Goldsborough
NationalityEnglish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Carileph Way
Bishop Auckland
County Durham
DL14 7GD

Contact

Telephone01388 417074
Telephone regionBishop Auckland / Stanhope

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jamie Adamson
50.00%
Ordinary
1 at £1Kevin Lee Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£301,244
Cash£72,650
Current Liabilities£283,045

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2018Final Gazette dissolved following liquidation (1 page)
23 March 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Statement of affairs with form 4.19 (5 pages)
30 March 2017Statement of affairs with form 4.19 (5 pages)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17
(1 page)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17
(1 page)
27 January 2017Registered office address changed from Unit 37 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Unit 37 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 27 January 2017 (1 page)
18 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Termination of appointment of John Goldsborough as a secretary on 1 April 2015 (1 page)
3 September 2015Termination of appointment of John Goldsborough as a secretary on 1 April 2015 (1 page)
3 September 2015Termination of appointment of John Goldsborough as a secretary on 1 April 2015 (1 page)
26 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Director's details changed for Mr Jamie Angus Adamson on 4 April 2014 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Director's details changed for Mr Jamie Angus Adamson on 4 April 2014 (2 pages)
7 January 2015Director's details changed for Mr Jamie Angus Adamson on 4 April 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Registered office address changed from 6 Gardener Court Crook County Durham DL15 9GF on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 6 Gardener Court Crook County Durham DL15 9GF on 26 March 2014 (1 page)
26 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Kevin Lee Stephenson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Kevin Lee Stephenson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Jamie Adamson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Jamie Adamson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
13 January 2009Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 January 2009Ad 08/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 January 2009Incorporation (10 pages)
7 January 2009Incorporation (10 pages)