SOURCE CONTROL SYSTEMS LTD

Register to unlock more data on OkredoRegister

SOURCE CONTROL SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03777166

Incorporation date

25/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Orchard Sydnope Hill, Two Dales, Matlock DE4 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon13/03/2019
Final Gazette dissolved following liquidation
dot icon13/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2018
Liquidators' statement of receipts and payments to 2017-12-08
dot icon16/02/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon14/02/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon29/12/2014
Statement of affairs with form 4.19
dot icon29/12/2014
Appointment of a voluntary liquidator
dot icon29/12/2014
Resolutions
dot icon24/11/2014
Registered office address changed from 10 Steel Close Eaton Socon St Neots Cambridgeshire PE19 8TT to The Orchard Sydnope Hill Two Dales Matlock DE4 2FN on 2014-11-25
dot icon22/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon17/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon14/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon06/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/08/2010
Registered office address changed from Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN on 2010-08-31
dot icon30/08/2010
Appointment of Mrs Susan Jean Martin-Loat as a secretary
dot icon26/08/2010
Termination of appointment of Brealey Foster Registrars Ltd as a secretary
dot icon27/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/03/2010
Termination of appointment of Martin Ward as a director
dot icon17/06/2009
Return made up to 26/05/09; full list of members
dot icon29/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2008
Return made up to 26/05/08; full list of members
dot icon04/07/2007
New director appointed
dot icon02/07/2007
Return made up to 26/05/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/06/2006
Return made up to 26/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/06/2005
Return made up to 26/05/05; full list of members
dot icon28/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/03/2005
New director appointed
dot icon07/03/2005
Ad 01/01/05--------- £ si 96@1=96 £ ic 4/100
dot icon12/01/2005
Director resigned
dot icon27/06/2004
Return made up to 26/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon02/12/2003
Return made up to 26/05/03; full list of members; amend
dot icon19/10/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/06/2003
Return made up to 26/05/03; full list of members
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned
dot icon03/04/2003
Particulars of mortgage/charge
dot icon19/06/2002
Return made up to 26/05/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/06/2001
Return made up to 26/05/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon04/06/2000
Return made up to 26/05/00; full list of members
dot icon20/10/1999
Ad 14/10/99--------- £ si 2@1=2 £ ic 2/4
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New director appointed
dot icon11/10/1999
Certificate of change of name
dot icon12/08/1999
Certificate of change of name
dot icon13/06/1999
New director appointed
dot icon13/06/1999
New secretary appointed;new director appointed
dot icon13/06/1999
Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR
dot icon13/06/1999
Director resigned
dot icon13/06/1999
Secretary resigned
dot icon25/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
25/05/1999 - 25/05/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
25/05/1999 - 25/05/1999
6842
Martin-Loat, Graham Robert
Director
31/12/2004 - Present
3
Brealey, Peter Ian
Director
25/05/1999 - 13/10/1999
17
Ward, Martin Peter Christopher
Director
01/04/2007 - 30/01/2010
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOURCE CONTROL SYSTEMS LTD

SOURCE CONTROL SYSTEMS LTD is an(a) Dissolved company incorporated on 25/05/1999 with the registered office located at The Orchard Sydnope Hill, Two Dales, Matlock DE4 2FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOURCE CONTROL SYSTEMS LTD?

toggle

SOURCE CONTROL SYSTEMS LTD is currently Dissolved. It was registered on 25/05/1999 and dissolved on 13/03/2019.

Where is SOURCE CONTROL SYSTEMS LTD located?

toggle

SOURCE CONTROL SYSTEMS LTD is registered at The Orchard Sydnope Hill, Two Dales, Matlock DE4 2FN.

What does SOURCE CONTROL SYSTEMS LTD do?

toggle

SOURCE CONTROL SYSTEMS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SOURCE CONTROL SYSTEMS LTD?

toggle

The latest filing was on 13/03/2019: Final Gazette dissolved following liquidation.