Company NameControl Powerflushing Limited
Company StatusDissolved
Company Number05548420
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStacey Andrew Tull
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2008)
RolePlumber
Correspondence Address9 Horseshoe Crescent
The Garrison
Shoeburyness
Essex
SS3 9WL
Secretary NameF Chow & Co (Corporation)
StatusClosed
Appointed15 November 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2008)
Correspondence Address21 Ashmans Row
South Woodham Ferrers
Chelmsford
Essex
CM3 5GD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 Horseshoe Crescent
The Garrison
Shoeburyness
Essex
SS3 9WL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
23 October 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Registered office changed on 26/07/06 from: 21 ashmans row south woodham ferrers essex CM3 5GD (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005New director appointed (1 page)
16 December 2005Ad 15/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
30 August 2005Incorporation (9 pages)