Company NameComposite Payroll Limited
Company StatusDissolved
Company Number05483037
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Amanda Jane Hobson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
Secretary NameKaren Rose Dziedzic
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 West Lane
Baildon
Shipley
West Yorkshire
BD17 5AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

77 at £1Amanda Jane Hobson
77.00%
Ordinary
23 at £1Karen Rose Dziedzic
23.00%
Ordinary

Financials

Year2014
Net Worth£48,250
Current Liabilities£27,277

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Director's details changed for Miss Amanda Jane Hobson on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Miss Amanda Jane Hobson on 31 May 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(4 pages)
21 June 2011Director's details changed for Amanda Jane Hobson on 16 June 2011 (2 pages)
21 June 2011Director's details changed for Amanda Jane Hobson on 16 June 2011 (2 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(4 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Amanda Jane Hobson on 16 June 2010 (2 pages)
12 July 2010Director's details changed for Amanda Jane Hobson on 16 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Return made up to 16/06/09; full list of members (3 pages)
8 September 2009Return made up to 16/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2009Return made up to 16/06/08; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from victoria house bradford road guiseley leeds west yorkshire LS20 8NH england (1 page)
25 March 2009Registered office changed on 25/03/2009 from victoria house bradford road guiseley leeds west yorkshire LS20 8NH england (1 page)
25 March 2009Return made up to 16/06/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from 4 mornington villas bradford BD8 7HB (1 page)
6 March 2009Registered office changed on 06/03/2009 from 4 mornington villas bradford BD8 7HB (1 page)
30 June 2008Return made up to 16/06/07; full list of members (3 pages)
30 June 2008Return made up to 16/06/07; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 December 2006Return made up to 16/06/06; full list of members (6 pages)
4 December 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
16 June 2005Incorporation (18 pages)
16 June 2005Incorporation (18 pages)