Company NameCOMP 2004 Limited
Company StatusDissolved
Company Number04009824
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameComposite Payroll Limited

Business Activity

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

Directors

Director NameAmanda Jane Hobson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 27 November 2007)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 The Fold
Lothersdale
Skipton
BD20 8HD
Secretary NameKaren Rose Dziedzic
NationalityBritish
StatusClosed
Appointed23 February 2001(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address27 West Lane
Baildon
Shipley
West Yorkshire
BD17 5AG
Director NameJohn Paul Akam
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2001)
RoleEmployment Agent
Correspondence Address44 The Meadows
South Cave
Brough
North Humberside
HU15 2HR
Secretary NameSamantha Jane Reddy
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressHalifax House Main Street
Breighton
Selby
North Yorkshire
YO8 6DH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressVictoria House, Bradford Road
Guiseley
Leeds
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
11 September 2006Return made up to 07/06/06; full list of members (3 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Registered office changed on 11/09/06 from: 4 mornington villas bradford west yorkshire BD8 7HB (1 page)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2005Full accounts made up to 31 December 2004 (17 pages)
26 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004Return made up to 07/06/04; full list of members (6 pages)
14 April 2004Company name changed composite payroll LIMITED\certificate issued on 14/04/04 (2 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
9 June 2003Return made up to 07/06/03; full list of members (6 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
29 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 2/101 (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
12 July 2000New director appointed (2 pages)
7 June 2000Incorporation (16 pages)