Company NameCompass Northern Limited
Company StatusDissolved
Company Number06216128
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date22 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Edmondson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ibbetson Drive
Churwell, Morley
Leeds
LS27 7TZ
Director NameMr Alan Gilmore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 22 February 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Ibbetson Close
Churwell Morley
Leeds
Yorkshire
LS27 7SX
Secretary NameAmanda Preston
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Ibbetson Drive
Churwell, Morley
Leeds
LS27 7TZ
Secretary NameMark David Rowlands
NationalityBritish
StatusResigned
Appointed18 March 2008(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address3 Kirklees Croft
Farsley
Leeds
LS28 5TG

Location

Registered AddressSuite4, 120a Street Lane
Gildersome
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 February 2013Final Gazette dissolved following liquidation (1 page)
22 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2013Final Gazette dissolved following liquidation (1 page)
22 November 2012Notice of move from Administration to Dissolution (13 pages)
22 November 2012Notice of move from Administration to Dissolution on 20 November 2012 (13 pages)
28 June 2012Administrator's progress report to 27 May 2012 (13 pages)
28 June 2012Administrator's progress report to 27 May 2012 (13 pages)
23 February 2012Result of meeting of creditors (2 pages)
23 February 2012Result of meeting of creditors (2 pages)
8 February 2012Statement of affairs with form 2.14B (5 pages)
8 February 2012Statement of affairs with form 2.14B (5 pages)
31 January 2012Statement of administrator's proposal (30 pages)
31 January 2012Statement of administrator's proposal (30 pages)
1 December 2011Appointment of an administrator (7 pages)
1 December 2011Appointment of an administrator (7 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 3
(4 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 3
(4 pages)
22 December 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 April 2010Director's details changed for Mr Alan Gilmore on 12 December 2009 (2 pages)
20 April 2010Director's details changed for Mr Alan Gilmore on 12 December 2009 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
17 February 2010Termination of appointment of Mark Rowlands as a secretary (1 page)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2010Termination of appointment of Mark Rowlands as a secretary (1 page)
8 February 2010Secretary's details changed for Mark David Rowlands on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Mark David Rowlands on 1 February 2010 (3 pages)
8 February 2010Secretary's details changed for Mark David Rowlands on 1 February 2010 (3 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2009Director appointed mr alan gilmore (1 page)
3 March 2009Director appointed mr alan gilmore (1 page)
2 March 2009Ad 01/03/09-01/03/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
2 March 2009Ad 01/03/09-01/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
31 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 November 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
24 November 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
8 July 2008Return made up to 17/04/08; full list of members (3 pages)
8 July 2008Return made up to 17/04/08; full list of members (3 pages)
19 March 2008Appointment terminated secretary amanda preston (1 page)
19 March 2008Secretary appointed mark david rowlands (1 page)
19 March 2008Appointment Terminated Secretary amanda preston (1 page)
19 March 2008Secretary appointed mark david rowlands (1 page)
17 April 2007Incorporation (13 pages)
17 April 2007Incorporation (13 pages)