Company NameNorthdowns Control Systems Limited
DirectorsDouglas William Lawrence and Michael Anthony Morton
Company StatusDissolved
Company Number01974677
CategoryPrivate Limited Company
Incorporation Date2 January 1986(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Douglas William Lawrence
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleElectrician
Correspondence Address15 Windmill Close
Caterham
Surrey
CR3 5QW
Director NameMr Michael Anthony Morton
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleElectrician
Correspondence Address77 Addison Road
Caterham
Surrey
CR3 5LU
Secretary NameMr Douglas William Lawrence
NationalityBritish
StatusCurrent
Appointed03 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address15 Windmill Close
Caterham
Surrey
CR3 5QW
Director NameMr Phillip Ian Barnard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2000)
RoleHvac Controls Engineer
Correspondence Address8 Regents Close
Whyteleafe
Surrey
CR3 0AH

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£351,688
Gross Profit£162,005
Net Worth-£57,318
Cash£109
Current Liabilities£154,344

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2004Dissolved (1 page)
10 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Registered office changed on 06/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
20 October 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Liquidators statement of receipts and payments (5 pages)
11 April 2002Appointment of a voluntary liquidator (1 page)
11 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2002Statement of affairs (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 194 banstead road caterham surrey CR3 5QF (1 page)
17 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2001Return made up to 03/08/01; full list of members (6 pages)
24 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (11 pages)
7 March 2000Director resigned (1 page)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
23 August 1999Return made up to 03/08/99; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (14 pages)
10 August 1998Return made up to 03/08/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 March 1997 (10 pages)
28 August 1997Return made up to 03/08/97; no change of members (4 pages)
22 October 1996Return made up to 03/08/96; full list of members (6 pages)
29 July 1996Full accounts made up to 31 March 1996 (11 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
22 September 1995Return made up to 03/08/95; no change of members (4 pages)