About

Registered Number: 01966016
Date of Incorporation: 27/11/1985 (38 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2017 (6 years and 11 months ago)
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Founded in 1985, Odour Control Systems Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Beeston, Malcolm, Tonner, Kelvin James, Van Dover, Dennis at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, Malcolm 14 May 1999 31 March 2010 1
TONNER, Kelvin James N/A 25 May 1993 1
VAN DOVER, Dennis 31 March 1999 09 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2015
4.68 - Liquidator's statement of receipts and payments 10 December 2014
AD01 - Change of registered office address 16 October 2014
F10.2 - N/A 08 August 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
4.48 - Notice of constitution of liquidation committee 02 November 2012
AD01 - Change of registered office address 25 October 2012
RESOLUTIONS - N/A 23 October 2012
4.20 - N/A 23 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 January 2003
AAMD - Amended Accounts 28 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 08 February 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 25 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
RESOLUTIONS - N/A 11 June 1999
AA - Annual Accounts 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1999
363s - Annual Return 23 December 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 11 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 30 December 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 26 September 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 04 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1993
169 - Return by a company purchasing its own shares 09 July 1993
288 - N/A 25 June 1993
169 - Return by a company purchasing its own shares 06 June 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 11 March 1992
363a - Annual Return 11 March 1992
287 - Change in situation or address of Registered Office 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 05 February 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
287 - Change in situation or address of Registered Office 07 February 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
NEWINC - New incorporation documents 27 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2012 Outstanding

N/A

Debenture 19 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.