Company NameCompass Engineering Services Limited
DirectorSteven Norton
Company StatusDissolved
Company Number02734997
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Steven Norton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RT
Director NameMr Kenneth Davison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992
Appointment Duration8 years, 4 months (resigned 24 November 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Rowley Road
Little Weighton
Cottingham
East Yorkshire
HU20 3XJ
Secretary NameMr Kenneth Davison
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Rowley Road
Little Weighton
Cottingham
East Yorkshire
HU20 3XJ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressC/O Hlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£576,326
Gross Profit£135,599
Net Worth-£141,206
Cash£118
Current Liabilities£264,965

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 August 2005Dissolved (1 page)
23 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (6 pages)
26 January 2001Notice of Constitution of Liquidation Committee (2 pages)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Statement of affairs (15 pages)
26 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2001Registered office changed on 11/01/01 from: compass house 17/19 empringham street hedon road kingston upon hull,HU9 1RP (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
21 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (13 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
2 August 1999Return made up to 28/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
1 December 1998Return made up to 28/07/98; no change of members (4 pages)
10 November 1998Full accounts made up to 30 September 1997 (13 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 30 September 1996 (13 pages)
3 September 1997Return made up to 28/07/97; no change of members (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
9 October 1995Return made up to 28/07/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)