Company NameLocal Control Systems Limited
Company StatusDissolved
Company Number03381371
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLisa Moxom
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 26 September 2006)
RoleProject Co-Ordinator
Correspondence Address11 The Meadow Way
Billericay
Essex
CM11 2HL
Secretary NameBrian Albert Moxom
NationalityBritish
StatusClosed
Appointed27 June 1997(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 26 September 2006)
RoleRetired
Correspondence Address7 Chantrey Wood
Brentwood
Essex
CM13 2TP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address11 The Meadow Way
Billericay
Essex
CM11 2HL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£795
Cash£947
Current Liabilities£677

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
8 July 2005Return made up to 05/06/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 July 2004Return made up to 05/06/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 June 2003Return made up to 05/06/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 June 2002Return made up to 05/06/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 July 2001Return made up to 05/06/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 July 2000Return made up to 05/06/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
22 June 1999Return made up to 05/06/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Return made up to 05/06/98; full list of members (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
16 July 1997Ad 09/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page)
5 June 1997Incorporation (17 pages)