Company NameExport Control Ltd
Company StatusDissolved
Company Number04973565
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBernadette Maria Anne Peers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 21 February 2006)
RoleCompany Director
Correspondence AddressUmberleigh
Slines Oak Road
Woldingham
Surrey
CR3 7HL
Secretary NameMary Patricia Lynch
NationalityBritish
StatusClosed
Appointed16 February 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 21 February 2006)
RoleCompany Director
Correspondence Address16 Cedarhurst Drive
London
SE9 5LP
Director NameMr Alec Steven Leighton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Elgar Avenue
Berrylands
Surbiton
Surrey
KT5 9JX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address147 Elgar Avenue
Surbiton
Surrey
KT5 9JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
16 December 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Director resigned (1 page)
16 February 2004New secretary appointed (1 page)
16 February 2004New director appointed (1 page)
16 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)