Company NameWhat Compare Ltd
Company StatusDissolved
Company Number07644467
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Clive Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Paddocks
Wheldrake
York
YO19 6GG
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Mount Vale Mount Vale
York
YO24 1DL
Director NameMr Andrew Robinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Princes Road Princes Road
Buckhurst Hill
Essex
IG9 5DZ
Director NameMr Richard John Robert Wills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT

Contact

Websitewhat-compare.co.uk
Telephone01904 428736
Telephone regionYork

Location

Registered AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
6 November 2015Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page)
24 June 2015Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
17 March 2015Director's details changed for Mr Neil Michael Harkin on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Neil Michael Harkin on 17 March 2015 (2 pages)
30 December 2014Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages)
13 November 2014Registered office address changed from Apollo House Eboracum Way York North Yorkshire YO31 7RE to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Apollo House Eboracum Way York North Yorkshire YO31 7RE to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
9 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Registered office address changed from Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA United Kingdom on 7 February 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)