Company NameCompass Electrical Limited
Company StatusDissolved
Company Number03305685
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Harry Carter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleEngineer
Correspondence Address652 Beverley Road
Hull
East Yorkshire
HU6 7JH
Director NameMr Kenneth Davison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Rowley Road
Little Weighton
Cottingham
East Yorkshire
HU20 3XJ
Director NameMr Steven Norton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RT
Director NameJonathan David Shaw
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(1 day after company formation)
Appointment Duration27 years, 2 months
RoleEngineer
Correspondence Address458 Cottingham Road
Hull
East Yorshire
HU6 8QR
Secretary NameBarry Shrubb
NationalityBritish
StatusResigned
Appointed23 January 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address323 Portobello Street
Hull
East Yorkshire
HU9 5XX
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Notice of Constitution of Liquidation Committee (2 pages)
27 August 1998Statement of affairs (13 pages)
13 August 1998Registered office changed on 13/08/98 from: 17/19 empringham street compass house hull east yorkshire HU9 1RP (1 page)
12 August 1998Appointment of a voluntary liquidator (1 page)
12 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1998Secretary resigned (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 22/01/98; full list of members (6 pages)
6 August 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
22 July 1997Ad 14/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
22 January 1997Incorporation (14 pages)