Company NamePollution Control Limited
Company StatusDissolved
Company Number02631581
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 8 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward John Bowen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 29 May 2012)
RoleWaste Consultant
Correspondence AddressJacaranda Gandish Road
East Bergholt
Colchester
Essex
CO7 6TP
Secretary NameLinda Bowen
NationalityBritish
StatusClosed
Appointed02 September 1994(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 29 May 2012)
RoleDomestic Cleansing Engineer
Correspondence AddressJacaranda Gandish Road
East Bergholt
Colchester
Essex
CO7 6TP
Director NameAlan Carey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleSalesman
Correspondence Address2 Jubilee Cottages
Tiptree
Colchester
Essex
CO5 0EU
Director NameColin Niger Simon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleEngineer
Correspondence Address17 Darcy Road
St Osyth
Clacton On Sea
Essex
CO16 8QE
Secretary NameAlan Carey
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleSalesman
Correspondence Address2 Jubilee Cottages
Tiptree
Colchester
Essex
CO5 0EU
Director NameMr Robert David Clubb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrookvale
Merriam Close, Brantham
Manningtree
Essex
CO11 1RY
Secretary NameMrs Susan Kathleen Clubb
NationalityBritish
StatusResigned
Appointed23 May 1992(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1994)
RoleReceptionist/Clerk
Correspondence AddressBrookvale
Merriam Close, Brantham
Manningtree
Essex
CO11 1RY
Director NameRaymon Colin Brandon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address1 Moat Farm Cottages
Baylham
Ipswich
IP6 8JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1b Putticks Lane
East Bergholt
Colchester
Essex
CO7 6XU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash

Shareholders

100 at 1Edward John Bowen
100.00%
Ordinary

Financials

Year2014
Net Worth£24,438
Cash£9,345
Current Liabilities£67,806

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Completion of winding up (1 page)
29 February 2012Completion of winding up (1 page)
7 March 2011Order of court to wind up (2 pages)
7 March 2011Order of court to wind up (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Compulsory strike-off action has been suspended (1 page)
16 November 2010Compulsory strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 October 2009Return made up to 23/07/09; full list of members (3 pages)
2 October 2009Return made up to 23/07/09; full list of members (3 pages)
16 June 2009Notice of completion of voluntary arrangement (7 pages)
16 June 2009Notice of completion of voluntary arrangement (7 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2008 (7 pages)
17 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2008 (7 pages)
21 November 2008Appointment Terminated Director raymond brandon (1 page)
21 November 2008Appointment terminated director raymond brandon (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 September 2008Return made up to 23/07/08; full list of members (3 pages)
2 September 2008Return made up to 23/07/08; full list of members (3 pages)
15 July 2008Return made up to 23/07/07; full list of members (3 pages)
15 July 2008Return made up to 23/07/07; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2007 (9 pages)
12 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2007 (9 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
23 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2006 (4 pages)
23 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2006 (4 pages)
12 October 2006Return made up to 23/07/06; full list of members (6 pages)
12 October 2006Return made up to 23/07/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2005 (7 pages)
16 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 October 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 October 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 July 2003Return made up to 23/07/03; full list of members (6 pages)
18 July 2003Return made up to 23/07/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
9 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
17 September 2002Return made up to 23/07/02; full list of members (6 pages)
17 September 2002Return made up to 23/07/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 September 2001Return made up to 23/07/01; full list of members (6 pages)
11 September 2001Return made up to 23/07/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 August 2000Return made up to 23/07/00; full list of members (6 pages)
18 August 2000Return made up to 23/07/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 September 1999Return made up to 23/07/99; full list of members (6 pages)
29 September 1999Return made up to 23/07/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 July 1998 (8 pages)
22 April 1999Full accounts made up to 31 July 1998 (8 pages)
24 September 1998Return made up to 23/07/98; no change of members (4 pages)
24 September 1998Return made up to 23/07/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
19 January 1998Registered office changed on 19/01/98 from: capital house high street manningtree essex CO11 1AD (1 page)
19 January 1998Registered office changed on 19/01/98 from: capital house high street manningtree essex CO11 1AD (1 page)
19 November 1997Return made up to 23/07/97; full list of members (5 pages)
19 November 1997Return made up to 23/07/97; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 August 1996Return made up to 23/07/96; no change of members (4 pages)
28 August 1996Return made up to 23/07/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 September 1995Return made up to 23/07/95; full list of members (6 pages)
20 September 1995Return made up to 23/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)