Company NameCompstal Limited
Company StatusDissolved
Company Number03000957
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusClosed
Appointed10 February 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed21 December 1994(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
1 November 2002Application for striking-off (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 13/12/00; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (5 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
10 February 2000Return made up to 13/12/99; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (5 pages)
11 January 1999Return made up to 13/12/98; full list of members (12 pages)
8 December 1998Full accounts made up to 31 March 1998 (5 pages)
5 January 1998Return made up to 13/12/97; no change of members (10 pages)
20 November 1997Full accounts made up to 31 March 1997 (4 pages)
6 February 1997Return made up to 13/12/96; no change of members (10 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 March 1996Registered office changed on 27/03/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
28 December 1995Return made up to 13/12/95; full list of members (18 pages)
6 April 1995Ad 21/12/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)