Company NameLAN Controls Limited
DirectorSusan Mallinson
Company StatusLiquidation
Company Number07734597
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Secretary NameSusan Mallinson
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address2b Meadowbrook Park
Halfway
Sheffield
S20 3PJ
Director NameMrs Susan Mallinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Leopald Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameLee Trevor Mallinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2b Meadowbrook Park
Halfway
Sheffield
S20 3PJ

Location

Registered Address4th Floor Leopald Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Susan Mallinson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
19 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
2 April 2013Registered office address changed from 2B Meadowbrook Park Halfway Sheffield S20 3PJ United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 2B Meadowbrook Park Halfway Sheffield S20 3PJ United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 2B Meadowbrook Park Halfway Sheffield S20 3PJ United Kingdom on 2 April 2013 (1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Statement of affairs with form 4.19 (6 pages)
26 March 2013Statement of affairs with form 4.19 (6 pages)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(3 pages)
18 December 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(3 pages)
18 December 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
(3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
13 February 2012Appointment of Mrs Susan Mallinson as a director (2 pages)
13 February 2012Appointment of Mrs Susan Mallinson as a director (2 pages)
25 November 2011Termination of appointment of Lee Mallinson as a director (1 page)
25 November 2011Termination of appointment of Lee Mallinson as a director (1 page)
14 September 2011Appointment of Susan Mallinson as a secretary (2 pages)
14 September 2011Appointment of Susan Mallinson as a secretary (2 pages)
14 September 2011Appointment of Lee Trevor Mallinson as a director (2 pages)
14 September 2011Appointment of Lee Trevor Mallinson as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)