Company NameCompact Plant Services Limited
Company StatusDissolved
Company Number04357929
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Diane Elaine Ruby Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(1 month after company formation)
Appointment Duration19 years, 6 months (closed 17 August 2021)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence AddressTryste House
10 Finkle Street
Market Weighton
York
YO43 3JL
Director NameMr Michael Cooper
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(1 month after company formation)
Appointment Duration19 years, 6 months (closed 17 August 2021)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTryste House
10 Finkle Street, Market Weighton
York
YO43 3JL
Secretary NameMr Michael Cooper
NationalityBritish
StatusClosed
Appointed21 February 2002(1 month after company formation)
Appointment Duration19 years, 6 months (closed 17 August 2021)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTryste House
10 Finkle Street, Market Weighton
York
YO43 3JL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone07 736131889
Telephone regionMobile

Location

Registered Address81-83 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Diane Elaine Ruby Cooper
50.00%
Ordinary
1 at £1Michael Leslie Cooper
50.00%
Transfered Subscriber

Financials

Year2014
Net Worth£1,963
Cash£18
Current Liabilities£25,173

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
21 May 2021Application to strike the company off the register (3 pages)
2 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 28 February 2020 (4 pages)
4 February 2020Change of details for a person with significant control (2 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
19 November 2019Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 81-83 Market Street Pocklington York YO42 2AE on 19 November 2019 (1 page)
2 April 2019Registered office address changed from First Floor Offices 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 2 April 2019 (1 page)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 18a Becklands Park York Road Market Weighton East Riding of Yorkshire YO43 3GA to First Floor Offices 14 Market Place Pocklington York YO42 2AR on 8 January 2018 (1 page)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
7 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(6 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(6 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 October 2012Registered office address changed from 18 Becklands Park York Road Market Weighton East Riding of Yorkshire YO43 3GA England on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 18 Becklands Park York Road Market Weighton East Riding of Yorkshire YO43 3GA England on 12 October 2012 (1 page)
9 October 2012Registered office address changed from Tryste House 10 Finkle Street Market Weighton York YO43 3JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Tryste House 10 Finkle Street Market Weighton York YO43 3JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Tryste House 10 Finkle Street Market Weighton York YO43 3JL on 9 October 2012 (1 page)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 February 2010Director's details changed for Diane Elaine Ruby Cooper on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Michael Leslie Cooper on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Diane Elaine Ruby Cooper on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Michael Leslie Cooper on 12 February 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 February 2009Return made up to 22/01/09; full list of members (4 pages)
5 February 2009Return made up to 22/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 22/01/06; full list of members (7 pages)
22 February 2006Return made up to 22/01/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 February 2005Return made up to 22/01/05; full list of members (7 pages)
3 February 2005Return made up to 22/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
19 February 2004Return made up to 22/01/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
30 June 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
15 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
15 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
7 March 2002Ad 21/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 2002Ad 21/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
6 March 2002New director appointed (1 page)
6 March 2002New director appointed (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (13 pages)
22 January 2002Incorporation (13 pages)