Company NameCompass Peoples Provident Limited
DirectorsMark William Gerard Collins and James Joseph Corr
Company StatusDissolved
Company Number00133266
CategoryPrivate Limited Company
Incorporation Date8 January 1914(110 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusCurrent
Appointed29 March 1993(79 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(85 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2001(87 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(77 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(77 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameRoy Waudby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(77 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWestern 12 Packman Lane
Kirkella
Hull
North Humberside
HU10 7TL
Secretary NamePeter Henry Prescott
NationalityBritish
StatusResigned
Appointed25 February 1991(77 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressTree Tops
West End Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameGrant Clappison
NationalityBritish
StatusResigned
Appointed08 September 1992(78 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,312

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2003Dissolved (1 page)
5 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2002Registered office changed on 06/12/02 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page)
3 December 2002Appointment of a voluntary liquidator (1 page)
3 December 2002Declaration of solvency (3 pages)
3 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 26/02/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
20 March 2001Return made up to 26/02/01; full list of members (6 pages)
19 December 2000Declaration of assistance for shares acquisition (7 pages)
22 November 2000Full accounts made up to 31 December 1999 (8 pages)
28 March 2000Return made up to 26/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
31 March 1999Return made up to 26/02/99; no change of members (4 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
8 April 1997Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 1997Registered office changed on 03/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1996Auditor's resignation (2 pages)
13 April 1996Return made up to 26/02/96; no change of members (4 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
7 September 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(40 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Recon 19/06/95 (1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 March 1995Return made up to 26/02/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
(4 pages)