Company Name00760524 Limited
Company StatusDissolved
Company Number00760524
CategoryPrivate Limited Company
Incorporation Date10 May 1963(61 years ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesPneumaid Limited and Compair Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusClosed
Appointed26 November 2008(45 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Colin Robin Mander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(45 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 25 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shearwater Drive
Rugby
Warwickshire
CV23 0WY
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2009(46 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 25 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2010(47 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 25 June 2019)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed03 January 1993(29 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(31 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 July 2002)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(35 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2002)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleChief Fin And Dep Chief Exec O
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Director NameRichard Meirion Saunders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(39 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Secretary NameRichard Meirion Saunders
NationalityBritish
StatusResigned
Appointed04 July 2002(39 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(40 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hardwick Road
Little Aston
Sutton Coldfield
Staffordshire
B74 3BX
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(41 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2008)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameMr Jeremy Anthony Langrove Sykes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(44 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Monroe Close
Market Harborough
Leicestershire
LE16 7QN
Director NameMr Gobind Singh Rai
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(44 years, 12 months after company formation)
Appointment Duration7 months (resigned 26 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Woodthorne Road South
Tettenhall
Wolverhampton
WV6 8SL
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(45 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(45 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(36 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 2003Delivered on: 7 April 2003
Persons entitled: Compair Finance Limited

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2015Restoration by order of the court (4 pages)
30 November 2015Restoration by order of the court (4 pages)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 7,500
(7 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 7,500
(7 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 7,500
(7 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Colin Robin Mander on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Colin Robin Mander on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Colin Robin Mander on 4 January 2010 (2 pages)
14 November 2009Full accounts made up to 31 December 2008 (16 pages)
14 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
2 March 2009Director appointed mr colin robin mander (1 page)
2 March 2009Director appointed mr colin robin mander (1 page)
26 February 2009Secretary appointed mark elliott grummett logged form (2 pages)
26 February 2009Secretary appointed mark elliott grummett logged form (1 page)
26 February 2009Secretary appointed mark elliott grummett logged form (2 pages)
26 February 2009Secretary appointed mark elliott grummett logged form (1 page)
23 February 2009Appointment terminated director jeremy sykes (1 page)
23 February 2009Appointment terminated director jeremy sykes (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Memorandum and Articles of Association (8 pages)
23 January 2009Memorandum and Articles of Association (8 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
22 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 January 2009Secretary appointed mark elliott grummett logged form (2 pages)
22 January 2009Secretary appointed mark elliott grummett logged form (2 pages)
21 January 2009Appointment terminated director and secretary richard saunders (1 page)
21 January 2009Appointment terminated director and secretary richard saunders (1 page)
19 January 2009Director appointed jeremy steele (2 pages)
19 January 2009Director appointed jeremy steele (2 pages)
19 January 2009Director appointed helen cornell (2 pages)
19 January 2009Director appointed helen cornell (2 pages)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Appointment terminated director gobind rai (1 page)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Appointment terminated director gobind rai (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
17 June 2008Full accounts made up to 31 March 2008 (16 pages)
17 June 2008Full accounts made up to 31 March 2008 (16 pages)
21 May 2008Director appointed gobind singh rai (2 pages)
21 May 2008Director appointed gobind singh rai (2 pages)
21 May 2008Appointment terminated director nicholas sanders (1 page)
21 May 2008Director appointed jeremy anthony langrove sykes (2 pages)
21 May 2008Appointment terminated director nicholas sanders (1 page)
21 May 2008Director appointed jeremy anthony langrove sykes (2 pages)
20 February 2008Company name changed compair europe LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed compair europe LIMITED\certificate issued on 20/02/08 (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 January 2007Return made up to 03/01/07; full list of members (3 pages)
5 January 2006Return made up to 03/01/06; full list of members (3 pages)
5 January 2006Return made up to 03/01/06; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
25 May 2005Registered office changed on 25/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
25 May 2005Director resigned (1 page)
8 March 2005New director appointed (5 pages)
8 March 2005New director appointed (5 pages)
3 February 2005Accounts for a dormant company made up to 27 March 2004 (9 pages)
3 February 2005Accounts for a dormant company made up to 27 March 2004 (9 pages)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
18 January 2005Return made up to 03/01/05; full list of members (7 pages)
18 January 2005Return made up to 03/01/05; full list of members (7 pages)
22 January 2004Full accounts made up to 29 March 2003 (11 pages)
22 January 2004Full accounts made up to 29 March 2003 (11 pages)
15 January 2004Return made up to 03/01/04; full list of members (7 pages)
15 January 2004Return made up to 03/01/04; full list of members (7 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
19 August 2002Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page)
19 August 2002Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
28 January 2002Return made up to 03/01/02; full list of members (6 pages)
28 January 2002Return made up to 03/01/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2001Return made up to 03/01/01; full list of members (6 pages)
28 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000Memorandum and Articles of Association (10 pages)
22 March 2000Memorandum and Articles of Association (10 pages)
17 February 2000Return made up to 03/01/00; full list of members (6 pages)
17 February 2000Return made up to 03/01/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
9 March 1999Return made up to 03/01/99; full list of members (6 pages)
9 March 1999Return made up to 03/01/99; full list of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (7 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (7 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (7 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Return made up to 03/01/98; full list of members (6 pages)
4 February 1998Return made up to 03/01/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (7 pages)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (7 pages)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (7 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 6 April 1996 (7 pages)
20 December 1996Accounts for a dormant company made up to 6 April 1996 (7 pages)
20 December 1996Accounts for a dormant company made up to 6 April 1996 (7 pages)
8 February 1996Return made up to 03/01/96; full list of members (6 pages)
8 February 1996Return made up to 03/01/96; full list of members (6 pages)
26 September 1995Accounts for a dormant company made up to 1 April 1995 (7 pages)
26 September 1995Accounts for a dormant company made up to 1 April 1995 (7 pages)
26 September 1995Accounts for a dormant company made up to 1 April 1995 (7 pages)