Company NameCompass Seafood Processors Limited
Company StatusDissolved
Company Number02773540
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)
Dissolution Date28 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameYves Marie Henri Van Der Wielen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed18 September 1995(2 years, 9 months after company formation)
Appointment Duration16 years (closed 28 September 2011)
RoleInternational Trader
Correspondence Address151 Duffelsesteenweg
Kontich
2550
Belgium
Director NamePaul Frederick Gerard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed02 July 2003(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 28 September 2011)
RoleManager
Correspondence AddressK Van De Woestijnestraat 3
Gent
Flanders
B 9000
Belgium
Director NameChannel Sea Foods Sa (Corporation)
StatusClosed
Appointed18 January 1996(3 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 28 September 2011)
Correspondence Address3 Rue Roger Salengro
Garromanche
Outreau
62230
France
Director NameMichael John Westacott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleFinancial Director
Correspondence AddressMurtry Hill House
Buckland Dinham
Frome
Somerset
BA11 2QJ
Director NameNicholas David Whalley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleProduction Management
Correspondence Address2 Brakspear Drive
Corsham
Wiltshire
SN13 9NE
Secretary NameMichael John Westacott
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMurtry Hill House
Buckland Dinham
Frome
Somerset
BA11 2QJ
Director NameNicholas Howard Sharp
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandusky 54 Berkley Road
Frome
Somerset
BA11 1EE
Director NameMr Peter Glenny Russell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Boreham Road
Warminster
Wiltshire
BA12 9JP
Secretary NameNicholas Howard Sharp
NationalityBritish
StatusResigned
Appointed21 December 1994(2 years after company formation)
Appointment Duration9 months (resigned 18 September 1995)
RoleCompany Director
Correspondence AddressSandusky Berkley Road
Frome
Somerset
BA11 2EE
Director NameMarc Jean Michel Badre
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 September 1995(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 18 January 1996)
RoleManaging Director
Correspondence Address310 Bd Ste Beuve
Boulogne Smer
62200
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed18 January 1996(3 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2008)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Location

Registered AddressSuite 2, Stable Court
Hesslewood Business Park
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2014
Net Worth-£279,640
Cash£28,324
Current Liabilities£1,722,775

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
4 August 2010Statement of administrator's revised proposal (16 pages)
4 August 2010Statement of administrator's revised proposal (16 pages)
29 July 2010Administrator's progress report to 20 July 2010 (11 pages)
29 July 2010Administrator's progress report to 20 July 2010 (11 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2010Administrator's progress report to 10 February 2010 (14 pages)
16 March 2010Administrator's progress report to 10 February 2010 (14 pages)
11 February 2010Notice of extension of period of Administration (1 page)
11 February 2010Notice of extension of period of Administration (1 page)
24 September 2009Statement of administrator's proposal (20 pages)
24 September 2009Statement of administrator's proposal (20 pages)
9 September 2009Administrator's progress report to 10 August 2009 (12 pages)
9 September 2009Administrator's progress report to 10 August 2009 (12 pages)
7 August 2009Statement of affairs with form 2.14B (6 pages)
7 August 2009Statement of affairs with form 2.14B (6 pages)
21 May 2009Registered office changed on 21/05/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page)
21 May 2009Registered office changed on 21/05/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page)
15 May 2009Result of meeting of creditors (37 pages)
15 May 2009Result of meeting of creditors (37 pages)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Appointment of an administrator (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 1, helsinki road sutton fields ind. Estate (west) hull HU7 0YW (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 1, helsinki road sutton fields ind. Estate (west) hull HU7 0YW (1 page)
1 May 2008Appointment terminated secretary wilsons (company secretaries) LIMITED (1 page)
1 May 2008Appointment Terminated Secretary wilsons (company secretaries) LIMITED (1 page)
23 April 2008Return made up to 16/03/08; full list of members (4 pages)
23 April 2008Return made up to 16/03/08; full list of members (4 pages)
12 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
12 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
17 April 2007Return made up to 16/03/07; full list of members (3 pages)
17 April 2007Return made up to 16/03/07; full list of members (3 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
13 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
20 March 2006Return made up to 16/03/06; full list of members (3 pages)
20 March 2006Return made up to 16/03/06; full list of members (3 pages)
6 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 June 2000Return made up to 31/03/00; full list of members (8 pages)
21 June 2000Return made up to 31/03/00; full list of members (8 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Return made up to 31/03/99; full list of members (6 pages)
8 July 1999Return made up to 31/03/99; full list of members (6 pages)
8 July 1999Location of register of members (1 page)
1 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
12 August 1997£ nc 250000/1000000 27/06/97 (1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1997Ad 27/06/97--------- £ si 697000@1=697000 £ ic 200000/897000 (2 pages)
12 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1997Ad 27/06/97--------- £ si 697000@1=697000 £ ic 200000/897000 (2 pages)
12 August 1997£ nc 250000/1000000 27/06/97 (1 page)
8 July 1997Full accounts made up to 30 June 1996 (18 pages)
8 July 1997Full accounts made up to 30 June 1996 (18 pages)
30 June 1997Return made up to 11/06/97; no change of members (4 pages)
30 June 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
30 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
3 December 1996Accounting reference date extended from 31/01/96 to 30/06/96 (1 page)
3 December 1996Accounting reference date extended from 31/01/96 to 30/06/96 (1 page)
4 September 1996Full accounts made up to 31 January 1995 (17 pages)
4 September 1996Full accounts made up to 31 January 1995 (17 pages)
19 June 1996Return made up to 11/06/96; full list of members (7 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Return made up to 11/06/96; full list of members (7 pages)
19 June 1996Location of register of members (1 page)
9 May 1996Registered office changed on 09/05/96 from: vallis house vallis rd frome somerset BA11 3EG (1 page)
9 May 1996Registered office changed on 09/05/96 from: vallis house vallis rd frome somerset BA11 3EG (1 page)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996New secretary appointed (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996New director appointed (2 pages)
21 December 1995Return made up to 12/12/95; full list of members (6 pages)
21 December 1995Return made up to 12/12/95; full list of members (6 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
30 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
14 July 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)