Company NameApplied Controls Limited
Company StatusDissolved
Company Number00705218
CategoryPrivate Limited Company
Incorporation Date9 October 1961(62 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePenelope Anne Bailey
NationalityBritish
StatusClosed
Appointed20 November 1992(31 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address135 Lyme Farm Road
London
SE12 8JH
Director NameBarry William Cecil Killick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(37 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 02 March 2004)
RoleAccountant
Correspondence Address13 Hayes Way
Beckenham
Kent
BR3 6RJ
Director NameRonald Arthur Bailey
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(31 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address2 Blacksmith Cottage
Ticehurst
Wadhurst
East Sussex
TN5 7BD

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
8 October 2003Application for striking-off (1 page)
14 February 2003Return made up to 20/01/02; full list of members (5 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 December 2001Return made up to 20/11/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 20/11/00; full list of members (5 pages)
28 March 2000Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Return made up to 20/11/99; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
29 April 1999£ ic 20000/10000 31/03/99 £ sr 10000@1=10000 (1 page)
15 January 1999£ sr 10000@1 31/03/98 (1 page)
14 January 1999Return made up to 20/11/98; full list of members (5 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
9 March 1998£ sr 10000@1 17/07/97 (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 March 1998Return made up to 20/11/97; full list of members (5 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 December 1996Return made up to 20/11/96; full list of members (5 pages)
13 May 1996Full accounts made up to 31 March 1996 (10 pages)
7 December 1995Return made up to 20/11/95; full list of members (10 pages)
12 July 1995Registered office changed on 12/07/95 from: 18 queen anne street london W1M 9LB (1 page)
7 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)