Company NameComplete Corporate Services Limited
Company StatusDissolved
Company Number02868019
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameCompass Cleaning Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Francis Bean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormiston Farm Steadings
Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Secretary NameDavid Lawrence
NationalityBritish
StatusClosed
Appointed30 January 2009(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 07 July 2009)
RoleCompany Director
Correspondence Address45 Girffith Avenue
Drumc0ndra
Dublin 9
Republic Of Ireland
Director NamePaul Graham Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992
Appointment Duration7 years, 7 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address39 Hillside Drive
Grantham
Lincolnshire
NG31 7EZ
Secretary NameRebecca Rayner
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleSecretary
Correspondence AddressOnaway
17 Langdale Crescent
Grantham
Lincolnshire
NG31 8DF
Secretary NameAnthony Frederick Vockins
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address3 Shires Orchard
Croxton Kerral
Grantham
Lincolnshire
NG32 1RD
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameDavid Woods
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address12 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameMr James Justin Macnamara
NationalityBritish
StatusResigned
Appointed02 June 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Niall Harkin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Secretary NameMr Niall Harkin
NationalityBritish
StatusResigned
Appointed28 September 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed12 March 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Location

Registered AddressResource House Springfield Court
Off Manchester Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at 1Mowlem Compass Cleaning Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Application for striking-off (1 page)
3 March 2009Secretary appointed david lawrence (2 pages)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
3 November 2008Registered office changed on 03/11/2008 from centenary house 205 new john street west hockley birmingham west midlands B19 3UA (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
9 November 2007New director appointed (3 pages)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007New director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 04/09/06; full list of members (5 pages)
5 October 2006Secretary's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 October 2004Return made up to 04/09/04; full list of members (2 pages)
27 September 2004Director resigned (1 page)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2004New director appointed (7 pages)
17 March 2004Director resigned (1 page)
12 September 2003Return made up to 04/09/03; full list of members (2 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
26 March 2002Amended accounts made up to 30 September 2000 (1 page)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 2002Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 October 2001Return made up to 04/09/01; full list of members (7 pages)
15 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
11 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 5 ruston road grantham lincs (1 page)
12 April 2000Accounts for a dormant company made up to 13 May 1999 (2 pages)
22 September 1999Return made up to 04/09/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 13 May 1998 (2 pages)
20 October 1998Return made up to 04/09/98; full list of members (6 pages)
11 September 1997Return made up to 04/09/97; no change of members (4 pages)
10 September 1997Accounts for a dormant company made up to 13 May 1997 (2 pages)
7 October 1996Return made up to 02/09/96; no change of members (4 pages)
9 September 1996Accounts for a dormant company made up to 13 May 1996 (2 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996Accounts for a dormant company made up to 13 May 1995 (2 pages)
30 May 1996Return made up to 05/09/95; full list of members (7 pages)
26 January 1995Company name changed compass cleaning LIMITED\certificate issued on 27/01/95 (2 pages)
1 November 1993Incorporation (16 pages)