Company NameCompass Lighting Design Limited
Company StatusDissolved
Company Number05833348
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 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 NameStephen George Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(6 days after company formation)
Appointment Duration10 years, 6 months (closed 06 December 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressScotton Grange
Mire Syke Lane, Scotton
Knaresborough
Yorkshire
HG5 9HW
Secretary NameSylvia Barnes
NationalityBritish
StatusClosed
Appointed06 June 2006(6 days after company formation)
Appointment Duration10 years, 6 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressScotton Grange
Mire Syke Lane, Scotton
Knaresborough
North Yorkshire
HG5 9HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecompasslighting.co.uk
Telephone01423 862061
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFlat 2 20
Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

100 at £1Stephen George Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,648
Cash£2,480
Current Liabilities£3,219

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 August 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 February 2014Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 14 February 2014 (1 page)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Register inspection address has been changed (1 page)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Stephen George Barnes on 31 May 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 July 2009Location of debenture register (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Registered office changed on 13/07/2009 from scotton grange, mire syke lane scotton knaresborough north yorkshire HG5 9HN (1 page)
13 July 2009Return made up to 31/05/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
11 April 2008Capitals not rolled up (2 pages)
11 April 2008Location of debenture register (non legible) (1 page)
11 April 2008Location of register of members (non legible) (1 page)
9 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 August 2007Return made up to 31/05/07; full list of members (6 pages)
19 June 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006New director appointed (1 page)
31 May 2006Incorporation (16 pages)