Company NameE T A Control Systems Ltd
DirectorJohn Jones
Company StatusDissolved
Company Number03100567
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)

Directors

Director NameJohn Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressStotfield House 19 Watlington Road
Wallingford
Oxon
OX10 6LD
Secretary NameJohn Jones
NationalityBritish
StatusCurrent
Appointed12 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressStotfield House 19 Watlington Road
Wallingford
Oxon
OX10 6LD
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameDeborah Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressStotfield House 19 Watlington Road
Wallingford
Oxon
OX10 6LD

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 November 2004Dissolved (1 page)
24 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Appointment of a voluntary liquidator (2 pages)
10 September 1998Statement of affairs (9 pages)
10 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 August 1998Registered office changed on 25/08/98 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
28 May 1998Director resigned (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 September 1997Return made up to 11/09/97; no change of members (4 pages)
28 February 1997Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 11/09/96; full list of members (6 pages)
5 February 1996Registered office changed on 05/02/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
5 February 1996Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1996Accounting reference date notified as 31/03 (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995Director resigned (2 pages)
11 September 1995Incorporation (22 pages)