Wilmslow
Cheshire
SK9 1DE
Secretary Name | Simon Philip Cotterill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 10 April 2011) |
Role | Finance Director |
Correspondence Address | Rossetti Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Woodlands Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Secretary Name | Mr Philip Martin Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Woburn Drive Hale Cheshire WA15 8ND |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(8 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 2004) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(8 months after company formation) |
Appointment Duration | 3 months (resigned 10 March 2004) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrow 14 Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | Mr Mark William Butterwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovely Hall Lovely Hall Lane, Salesbury Blackburn Lancashire BB1 9EQ |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Mr Michael John Fort |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dimpenley Farm Roughlee Burnley Lancashire BB12 9JN |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mark Snape |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 18 Churchfields Devauden, Chepstow Monmouthshire NP16 6NB Wales |
Director Name | Mr Michael John Patrick Hutchins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcrag Beechfield Road Alderley Edge Cheshire SK9 7AU |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Simon Philip Cotterill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2007) |
Role | Finance Director |
Correspondence Address | Rossetti Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 2 days (resigned 10 March 2004) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2006) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
10 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2011 | Final Gazette dissolved following liquidation (1 page) |
10 January 2011 | Notice of move from Administration to Dissolution (8 pages) |
10 January 2011 | Notice of move from Administration to Dissolution on 23 December 2010 (8 pages) |
10 January 2011 | Administrator's progress report to 23 December 2010 (8 pages) |
10 January 2011 | Administrator's progress report to 23 December 2010 (8 pages) |
28 July 2010 | Administrator's progress report to 28 June 2010 (6 pages) |
28 July 2010 | Administrator's progress report to 28 June 2010 (6 pages) |
13 January 2010 | Notice of extension of period of Administration (1 page) |
13 January 2010 | Notice of extension of period of Administration (1 page) |
11 January 2010 | Administrator's progress report to 28 December 2009 (6 pages) |
11 January 2010 | Administrator's progress report to 28 December 2009 (6 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
18 July 2009 | Administrator's progress report to 28 June 2009 (8 pages) |
18 July 2009 | Administrator's progress report to 28 June 2009 (8 pages) |
16 July 2009 | Administrator's progress report to 28 June 2009 (8 pages) |
16 July 2009 | Administrator's progress report to 28 June 2009 (8 pages) |
19 May 2009 | Notice of appointment of replacement/additional administrator (1 page) |
19 May 2009 | Notice of appointment of replacement/additional administrator (1 page) |
19 May 2009 | Notice of vacation of office by administrator (8 pages) |
19 May 2009 | Notice of vacation of office by administrator (8 pages) |
19 May 2009 | Notice of vacation of office by administrator (8 pages) |
19 May 2009 | Notice of vacation of office by administrator (8 pages) |
19 May 2009 | (1 page) |
19 May 2009 | (1 page) |
25 March 2009 | Administrator's progress report to 28 December 2008 (10 pages) |
25 March 2009 | Administrator's progress report to 28 December 2008 (10 pages) |
19 March 2009 | Administrator's progress report to 28 December 2008 (10 pages) |
19 March 2009 | Administrator's progress report to 28 December 2008 (10 pages) |
23 January 2009 | Notice of extension of period of Administration (1 page) |
23 January 2009 | Notice of extension of period of Administration (1 page) |
5 August 2008 | Administrator's progress report to 28 June 2008 (12 pages) |
5 August 2008 | Administrator's progress report to 28 June 2008 (12 pages) |
5 August 2008 | Administrator's progress report to 28 June 2008 (12 pages) |
5 August 2008 | Administrator's progress report to 28 June 2008 (12 pages) |
26 June 2008 | Notice of extension of period of Administration (1 page) |
26 June 2008 | Notice of extension of period of Administration (1 page) |
28 January 2008 | Administrator's progress report (14 pages) |
28 January 2008 | Administrator's progress report (14 pages) |
17 September 2007 | Statement of affairs (5 pages) |
17 September 2007 | Statement of affairs (5 pages) |
14 September 2007 | Statement of affairs (10 pages) |
14 September 2007 | Statement of affairs (10 pages) |
31 August 2007 | Statement of administrator's proposal (29 pages) |
31 August 2007 | Statement of administrator's proposal (29 pages) |
31 August 2007 | Statement of administrator's proposal (30 pages) |
31 August 2007 | Statement of administrator's proposal (30 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 2ND floor warwick house hollins brook way pilsworth bury BL9 8RR (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 2ND floor warwick house hollins brook way pilsworth bury BL9 8RR (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 July 2007 | Appointment of an administrator (1 page) |
10 July 2007 | Appointment of an administrator (1 page) |
24 May 2007 | Return made up to 09/04/07; bulk list available separately (9 pages) |
24 May 2007 | Return made up to 09/04/07; bulk list available separately (9 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Group of companies' accounts made up to 30 September 2006 (38 pages) |
26 March 2007 | Group of companies' accounts made up to 30 September 2006 (38 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
26 February 2007 | Company name changed compass finance group PLC\certificate issued on 26/02/07 (4 pages) |
26 February 2007 | Company name changed compass finance group PLC\certificate issued on 26/02/07 (4 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
20 September 2006 | Ad 13/06/06--------- £ si [email protected]=11235 £ ic 418499/429734 (3 pages) |
20 September 2006 | Ad 13/06/06--------- £ si [email protected]=11235 £ ic 418499/429734 (3 pages) |
8 August 2006 | Ad 13/06/06--------- £ si [email protected]=112359 £ ic 418499/530858 (3 pages) |
8 August 2006 | Ad 15/06/06--------- £ si [email protected]=56250 £ ic 362249/418499 (3 pages) |
8 August 2006 | Statement of affairs (109 pages) |
8 August 2006 | Ad 15/06/06--------- £ si [email protected]=56250 £ ic 362249/418499 (3 pages) |
8 August 2006 | Statement of affairs (109 pages) |
8 August 2006 | Ad 13/06/06--------- £ si [email protected]=112359 £ ic 418499/530858 (3 pages) |
7 June 2006 | Return made up to 09/04/06; bulk list available separately (10 pages) |
7 June 2006 | Return made up to 09/04/06; bulk list available separately (10 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
8 March 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
8 March 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (12 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Registered office changed on 01/03/05 from: compass house new hall hey road rawtenstall rossendale lancashire BB4 6HH (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: compass house new hall hey road rawtenstall rossendale lancashire BB4 6HH (1 page) |
1 March 2005 | Resolutions
|
17 February 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
17 February 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
28 May 2004 | Auditor's resignation (1 page) |
28 May 2004 | Auditor's resignation (1 page) |
7 May 2004 | Return made up to 09/04/04; full list of members
|
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
16 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (6 pages) |
2 April 2004 | New director appointed (6 pages) |
30 March 2004 | Ad 01/03/04--------- £ si [email protected]=6348 £ ic 261150/267498 (6 pages) |
30 March 2004 | Ad 01/03/04--------- £ si [email protected]=6348 £ ic 261150/267498 (6 pages) |
23 March 2004 | New director appointed (5 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (5 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
23 March 2004 | New director appointed (3 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
9 March 2004 | Company name changed sound growth PLC\certificate issued on 09/03/04 (2 pages) |
9 March 2004 | Company name changed sound growth PLC\certificate issued on 09/03/04 (2 pages) |
27 February 2004 | Prospectus (58 pages) |
27 February 2004 | Prospectus (58 pages) |
20 February 2004 | Ad 03/02/04--------- £ si [email protected]= 206000 £ ic 55150/261150 (18 pages) |
20 February 2004 | Ad 02/02/04--------- £ si [email protected]= 2650 £ ic 52500/55150 (16 pages) |
20 February 2004 | Ad 02/02/04--------- £ si [email protected]= 2650 £ ic 52500/55150 (16 pages) |
20 February 2004 | Nc inc already adjusted 02/02/04 (1 page) |
20 February 2004 | Ad 03/02/04--------- £ si [email protected]= 206000 £ ic 55150/261150 (18 pages) |
20 February 2004 | Nc inc already adjusted 02/02/04 (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
2 February 2004 | Amend 882 ord 49980000 .005P eac (4 pages) |
2 February 2004 | Amend 882 ord 49980000 .005P eac (4 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
16 December 2003 | Registered office changed on 16/12/03 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
15 December 2003 | Prospectus (25 pages) |
15 December 2003 | Prospectus (25 pages) |
9 December 2003 | Nc inc already adjusted 08/12/03 (2 pages) |
9 December 2003 | Div 08/12/03 (2 pages) |
9 December 2003 | Application for reregistration from private to PLC (1 page) |
9 December 2003 | Application for reregistration from private to PLC (1 page) |
9 December 2003 | Re-registration of Memorandum and Articles (70 pages) |
9 December 2003 | Nc inc already adjusted 08/12/03 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Declaration on reregistration from private to PLC (1 page) |
9 December 2003 | Ad 08/12/03--------- £ si [email protected]= 2500 £ si 50000@1=50000 £ ic 1/52501 (4 pages) |
9 December 2003 | Auditor's statement (1 page) |
9 December 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Ad 08/12/03--------- £ si [email protected]= 2500 £ si 50000@1=50000 £ ic 1/52501 (4 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Auditor's report (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Auditor's report (1 page) |
9 December 2003 | Balance Sheet (1 page) |
9 December 2003 | Re-registration of Memorandum and Articles (70 pages) |
9 December 2003 | Div 08/12/03 (2 pages) |
9 December 2003 | Balance Sheet (1 page) |
9 December 2003 | Auditor's statement (1 page) |
9 December 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 December 2003 | Declaration on reregistration from private to PLC (1 page) |
11 July 2003 | Memorandum and Articles of Association (9 pages) |
11 July 2003 | Memorandum and Articles of Association (9 pages) |
8 July 2003 | Company name changed wc co (7) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed wc co (7) LIMITED\certificate issued on 08/07/03 (2 pages) |
9 April 2003 | Incorporation (15 pages) |