Company NameCompton Management Limited
DirectorGerald David Breton
Company StatusDissolved
Company Number02816820
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald David Breton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleRetired
Correspondence Address38c Heathfield
Leeds
West Yorkshire
LS16 7AB
Secretary NameGerald David Breton
NationalityBritish
StatusCurrent
Appointed16 August 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address38c Heathfield
Leeds
West Yorkshire
LS16 7AB
Director NameMr William Hugh Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address81 Kingston Drive
Whitley Bay
Tyne & Wear
NE26 1JJ
Director NameMichael Adrian Weeden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address27 Wansbeck Road
Ashington
Northumberland
NE63 8SA
Secretary NameMr William Hugh Jackson
NationalityBritish
StatusResigned
Appointed19 May 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address81 Kingston Drive
Whitley Bay
Tyne & Wear
NE26 1JJ
Director NameMr Kieran Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(1 month after company formation)
Appointment Duration8 months (resigned 08 February 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Foxhill Green
Weetwood
Leeds
West Yorkshire
LS16 5PQ
Director NameMichael John Lynch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 1994)
RoleManaging Director
Correspondence Address10 Roper Grove
Roundhay
Leeds
West Yorkshire
LS8 1LF
Director NameStanley Pearce
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2000)
RoleRetired
Correspondence AddressCutlers Cottage
Bondgate Harewood
Leeds
West Yorkshire
LS17 9LN
Director NameMr Francis Robert Pearce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2000)
RoleSelf Employed
Correspondence Address17 Town Street
Old Malton
Malton
North Yorkshire
YO17 0HB
Director NameJohn Duthoit
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2000)
RoleRetired
Correspondence AddressCutlers Cottage Bondgate
Harewood
Leeds
Yorkshire
LS17 9LN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 November 2000Dissolved (1 page)
9 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Registered office changed on 05/04/00 from: 4 moor park mount leeds west yorkshire LS6 4BU (1 page)
29 March 2000Declaration of solvency (6 pages)
29 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2000Appointment of a voluntary liquidator (2 pages)
8 March 2000Director resigned (2 pages)
8 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 June 1999Return made up to 30/04/99; full list of members (7 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 30/04/98; no change of members (4 pages)
30 September 1997Registered office changed on 30/09/97 from: west hill house allerton hill chapel allerton leeds LS7 3QB (1 page)
25 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 July 1997Director resigned (1 page)
19 May 1997Return made up to 30/04/97; full list of members (9 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 July 1996New director appointed (2 pages)
14 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Return made up to 11/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)