Company NameNetwork Control Services Ltd
Company StatusDissolved
Company Number03604436
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul Michael Corrigan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleControl Systems
Correspondence Address142 Bridport Way
Braintree
Essex
CM7 9FJ
Director NameNigel John Ellis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleControl Systems
Correspondence Address137 Boundary Lane
Welwyn Garden City
Hertfordshire
AL7 4EQ
Secretary NameNigel John Ellis
NationalityBritish
StatusClosed
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address137 Boundary Lane
Welwyn Garden City
Hertfordshire
AL7 4EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHillcrest House
4 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
13 January 2003Return made up to 27/07/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 November 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2001Registered office changed on 17/10/01 from: 29 east street farnham surrey GU9 7SW (1 page)
13 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 August 1999Return made up to 27/07/99; full list of members (6 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
27 July 1998Incorporation (17 pages)