Company NameMarket Controls Limited
Company StatusDissolved
Company Number03186900
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLynne Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(1 day after company formation)
Appointment Duration23 years, 11 months (closed 17 March 2020)
RoleSecretary
Correspondence Address39 Luton Road
Wilstead
Bedford
Bedfordshire
MK45 3ER
Director NamePhillip David Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(1 day after company formation)
Appointment Duration23 years, 11 months (closed 17 March 2020)
RoleEngineer
Correspondence Address25 Hampton Close
Wilstead
Bedford
Bedfordshire
MK45 2DA
Secretary NameLynne Wilson
NationalityBritish
StatusClosed
Appointed17 April 1996(1 day after company formation)
Appointment Duration23 years, 11 months (closed 17 March 2020)
RoleSecretary
Correspondence Address39 Luton Road
Wilstead
Bedford
Bedfordshire
MK45 3ER
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year1997
Net Worth£6,161
Cash£7,855
Current Liabilities£93,541

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 September 1998Registered office changed on 24/09/98 from: 39 luton road wilstead bedfordshire MK45 3DR (1 page)
24 September 1998Registered office changed on 24/09/98 from: 39 luton road wilstead bedfordshire MK45 3DR (1 page)
23 September 1998Appointment of a liquidator (1 page)
23 September 1998Appointment of a liquidator (1 page)
1 June 1998Order of court to wind up (1 page)
1 June 1998Order of court to wind up (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 June 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
25 April 1996Ad 17/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
25 April 1996Ad 17/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
16 April 1996Incorporation (16 pages)
16 April 1996Incorporation (16 pages)