Company NameCentral Data Control Limited
Company StatusDissolved
Company Number03124228
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 4 months ago)
Dissolution Date8 July 2013 (10 years, 8 months ago)
Previous NameTypeinput Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(4 days after company formation)
Appointment Duration17 years, 8 months (closed 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameMrs Monica Victorine Williams
NationalityBritish
StatusClosed
Appointed13 November 1995(4 days after company formation)
Appointment Duration17 years, 8 months (closed 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
London
SW6 7UR
Director NameMr Geoffrey Philip Downing
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Ockham Road North
West Horsley
Surrey
KT24 6PE
Director NameMr David Andrew Goddard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Western Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9SY
Director NameJohn Roderick Sharvell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Summers Road
Godalming
Surrey
GU7 3BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
8 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
27 March 2012Liquidators' statement of receipts and payments to 13 January 2012 (15 pages)
27 March 2012Liquidators' statement of receipts and payments to 13 January 2012 (15 pages)
27 March 2012Liquidators statement of receipts and payments to 13 January 2012 (15 pages)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-14
(1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Statement of affairs with form 4.19 (4 pages)
25 January 2011Statement of affairs with form 4.19 (4 pages)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(4 pages)
17 November 2010Termination of appointment of Geoffrey Downing as a director (1 page)
17 November 2010Termination of appointment of Geoffrey Downing as a director (1 page)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(4 pages)
17 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(4 pages)
15 September 2010Termination of appointment of John Sharvell as a director (2 pages)
15 September 2010Termination of appointment of John Sharvell as a director (2 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
8 January 2010Termination of appointment of David Goddard as a director (2 pages)
8 January 2010Termination of appointment of David Goddard as a director (2 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP (1 page)
17 December 2007Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP (1 page)
7 December 2007Return made up to 09/11/07; full list of members (8 pages)
7 December 2007Return made up to 09/11/07; full list of members (8 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2006Return made up to 09/11/06; full list of members (6 pages)
11 December 2006Return made up to 09/11/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 09/11/05; full list of members (6 pages)
3 January 2006Return made up to 09/11/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (3 pages)
20 December 2004Return made up to 09/11/04; full list of members (5 pages)
20 December 2004Return made up to 09/11/04; full list of members (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 December 2003Return made up to 09/11/03; full list of members (5 pages)
5 December 2003Return made up to 09/11/03; full list of members (5 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 January 2003Return made up to 09/11/02; full list of members (5 pages)
2 January 2003Return made up to 09/11/02; full list of members (5 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 November 2001Return made up to 09/11/01; full list of members (5 pages)
29 November 2001Return made up to 09/11/01; full list of members (5 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 09/11/00; full list of members (5 pages)
2 January 2001Return made up to 09/11/00; full list of members (5 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 November 1999Return made up to 09/11/99; full list of members (6 pages)
25 November 1999Return made up to 09/11/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 March 1999Return made up to 09/11/98; full list of members (6 pages)
22 March 1999Return made up to 09/11/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Return made up to 09/11/97; full list of members (6 pages)
26 January 1998Return made up to 09/11/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996S-div 06/06/96 (1 page)
30 December 1996Ad 06/06/96--------- £ si [email protected] (2 pages)
30 December 1996S-div 06/06/96 (1 page)
30 December 1996Ad 06/06/96--------- £ si [email protected] (2 pages)
17 December 1996Ad 06/06/96--------- £ si [email protected]=570 £ ic 2/572 (2 pages)
17 December 1996Return made up to 09/11/96; full list of members (6 pages)
17 December 1996Ad 06/06/96--------- £ si [email protected]=124 £ ic 812/936 (2 pages)
17 December 1996Ad 06/06/96--------- £ si [email protected]=240 £ ic 572/812 (2 pages)
17 December 1996Ad 06/06/96--------- £ si [email protected]=124 £ ic 812/936 (2 pages)
17 December 1996Return made up to 09/11/96; full list of members (6 pages)
17 December 1996Ad 06/06/96--------- £ si [email protected]=240 £ ic 572/812 (2 pages)
17 December 1996Ad 06/06/96--------- £ si [email protected]=570 £ ic 2/572 (2 pages)
9 August 1996Accounting reference date notified as 31/12 (1 page)
9 August 1996Accounting reference date notified as 31/12 (1 page)
1 February 1996Company name changed typeinput LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed typeinput LIMITED\certificate issued on 02/02/96 (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Incorporation (9 pages)