Company NameCruise Control Limousines Ltd
Company StatusDissolved
Company Number04816533
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Paul Richard Moore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(1 week after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranham Hall
The Chase
Upminster
Essex
RM14 3YB
Secretary NameMr Steven Anthony Jarrett
NationalityBritish
StatusClosed
Appointed08 July 2003(1 week after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameMr Steven Anthony Jarrett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£170,667
Gross Profit£20,205
Net Worth-£40,326
Cash£13,919
Current Liabilities£187,846

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(2 pages)
24 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 January 2005Director's particulars changed (1 page)
11 November 2004Director resigned (1 page)
6 October 2004Return made up to 01/07/04; full list of members (5 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
6 September 2003Ad 03/07/03-08/07/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 96 stansted rd bishops stortford herts CM23 2DZ (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)