Company NameControlplus Solutions Limited
Company StatusDissolved
Company Number03415021
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameColin Victor Dowsett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address6 Hooper Gate
Willen
Milton Keynes
Buckinghamshire
MK15 9JR
Director NameDavid Paul Stoneham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address4 Bellis Grove
Woughton On The Grove
Milton Keynes
Buckinghamshire
MK6 3EZ
Secretary NameBeverley Stringer
NationalityBritish
StatusClosed
Appointed28 August 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address69 Colesbourne Drive
Downhead Park
Milton Keynes
MK15 9AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 March 1999Application for striking-off (1 page)
21 December 1998Ad 05/08/97--------- £ si 120@1 (2 pages)
8 September 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
3 September 1997Memorandum and Articles of Association (9 pages)
3 September 1997£ nc 1000/500000 28/08/97 (1 page)
3 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1997Registered office changed on 02/09/97 from: 788-790 finchley road london NW11 7UR (1 page)
5 August 1997Incorporation (17 pages)