Company NameSystem Control Specialists Ltd
DirectorsAlan Rastrick and Victor Willmington
Company StatusDissolved
Company Number03159874
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameAlan Rastrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressHawkstone
Jacks Lane
Torquay
Devon
TQ2 8QX
Director NameVictor Willmington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressProtector Cottage
Ingsdon
Newton Abbot
Devon
TQ12 6NW
Secretary NameVictor Willmington
NationalityBritish
StatusCurrent
Appointed25 September 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressProtector Cottage
Ingsdon
Newton Abbot
Devon
TQ12 6NW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr David Leslie Moore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address171 Sweetbrier Lane
Heavitree
Exeter
EX1 3DG
Secretary NameMargaret Godden
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 September 1996)
RoleSecretary
Correspondence Address171 Sweetbrier Lane
Exeter
Devon
EX1 3DG
Director NameMargaret Godden
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 25 September 2003)
RoleCompany Director
Correspondence Address171 Sweetbrier Lane
Exeter
Devon
EX1 3DG
Secretary NameMr David Leslie Moore
NationalityBritish
StatusResigned
Appointed01 September 1996(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 25 September 2003)
RoleCompany Director
Correspondence Address171 Sweetbrier Lane
Heavitree
Exeter
EX1 3DG
Director NameMr David Leslie Moore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address171 Sweetbrier Lane
Heavitree
Exeter
EX1 3DG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2006Dissolved (1 page)
7 August 2006Administrator's progress report (9 pages)
7 August 2006Notice of move from Administration to Dissolution (9 pages)
9 March 2006Administrator's progress report (7 pages)
22 September 2005Statement of administrator's proposal (25 pages)
10 August 2005Registered office changed on 10/08/05 from: sherlock house 73 baker street london W1U 6RD (1 page)
9 August 2005Registered office changed on 09/08/05 from: 12 swan units heron road sowton industrial estate exeter EX2 7LL (1 page)
4 August 2005Appointment of an administrator (1 page)
3 May 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Particulars of mortgage/charge (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 May 2004Return made up to 15/02/04; full list of members (7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
19 March 2001Return made up to 15/02/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
27 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Ad 23/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 May 1999New director appointed (2 pages)
30 March 1999Return made up to 15/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1998Return made up to 15/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 August 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Return made up to 15/02/97; full list of members (8 pages)
2 May 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
19 December 1996Particulars of mortgage/charge (3 pages)
26 October 1996Accounting reference date notified as 31/12 (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996New director appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Director resigned (1 page)
15 February 1996Incorporation (12 pages)