Company NameKimberley Control Systems Limited
DirectorNorman Edward John Tarling
Company StatusDissolved
Company Number02963969
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameNorman Edward John Tarling
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address7 Kimberley Close
Charlton
Andover
Hampshire
SP10 4HB
Secretary NameEunice Mary Tarling
NationalityBritish
StatusCurrent
Appointed01 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Kimberley Close
Charlton
Andover
Hampshire
SP10 4HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 October 1998Dissolved (1 page)
20 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1997Statement of affairs (6 pages)
20 February 1997Appointment of a voluntary liquidator (2 pages)
29 January 1997Registered office changed on 29/01/97 from: suite 304 the commercial centre pickett piece andover SP11 6LU (1 page)
27 September 1996Return made up to 01/09/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 August 1995 (11 pages)
2 October 1995Return made up to 01/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)