SOURCE CONTROL SYSTEMS LTD
MATLOCK HINCKLEY 78 LIMITED IAN BREALEY (HINCKLEY) LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 2FN

Company number 03777166
Status Liquidation
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address THE ORCHARD SYDNOPE HILL, TWO DALES, MATLOCK, DE4 2FN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 8 December 2016; Liquidators' statement of receipts and payments to 8 December 2015; Statement of affairs with form 4.19. The most likely internet sites of SOURCE CONTROL SYSTEMS LTD are www.sourcecontrolsystems.co.uk, and www.source-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Source Control Systems Ltd is a Private Limited Company. The company registration number is 03777166. Source Control Systems Ltd has been working since 26 May 1999. The present status of the company is Liquidation. The registered address of Source Control Systems Ltd is The Orchard Sydnope Hill Two Dales Matlock De4 2fn. . MARTIN-LOAT, Susan Jean is a Secretary of the company. MARTIN-LOAT, Graham Robert is a Director of the company. Secretary BREALEY, Ann has been resigned. Secretary FISHER, Margaret Patricia has been resigned. Secretary BREALEY FOSTER REGISTRARS LTD has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BREALEY, Ann has been resigned. Director BREALEY, Peter Ian has been resigned. Director FISHER, Clive has been resigned. Director WARD, Martin Peter Christopher has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MARTIN-LOAT, Susan Jean
Appointed Date: 30 July 2010

Director
MARTIN-LOAT, Graham Robert
Appointed Date: 01 January 2005
71 years old

Resigned Directors

Secretary
BREALEY, Ann
Resigned: 14 October 1999
Appointed Date: 26 May 1999

Secretary
FISHER, Margaret Patricia
Resigned: 28 February 2003
Appointed Date: 14 October 1999

Secretary
BREALEY FOSTER REGISTRARS LTD
Resigned: 30 July 2010
Appointed Date: 28 February 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Director
BREALEY, Ann
Resigned: 14 October 1999
Appointed Date: 26 May 1999
89 years old

Director
BREALEY, Peter Ian
Resigned: 14 October 1999
Appointed Date: 26 May 1999
67 years old

Director
FISHER, Clive
Resigned: 01 January 2005
Appointed Date: 14 October 1999
75 years old

Director
WARD, Martin Peter Christopher
Resigned: 31 January 2010
Appointed Date: 02 April 2007
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

SOURCE CONTROL SYSTEMS LTD Events

17 Feb 2017
Liquidators' statement of receipts and payments to 8 December 2016
15 Feb 2016
Liquidators' statement of receipts and payments to 8 December 2015
30 Dec 2014
Statement of affairs with form 4.19
30 Dec 2014
Appointment of a voluntary liquidator
30 Dec 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09

...
... and 50 more events
14 Jun 1999
New secretary appointed;new director appointed
14 Jun 1999
Registered office changed on 14/06/99 from: 31 corsham street london N1 6DR
14 Jun 1999
Director resigned
14 Jun 1999
Secretary resigned
26 May 1999
Incorporation

SOURCE CONTROL SYSTEMS LTD Charges

25 March 2003
All assets debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…