Company NameCompliance Consultants Services Limited
Company StatusDissolved
Company Number03356668
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NamePurposestamp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Harrison Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEn Ville
Toft Road
Knutsford
Cheshire
WA16 9DY
Director NameSimon Anthony Chapman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(6 years after company formation)
Appointment Duration7 years, 3 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Holloway Road
Maldon
Essex
CM9 4SW
Secretary NameMichael Stanley Jones
NationalityBritish
StatusClosed
Appointed31 January 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 August 2010)
RoleM Gmnt Consultant
Correspondence Address8 Church Street
Rothley
Leicestershire
LE7 7PD
Director NameMrs Lorraine Susan Egerton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressBollin Head House
Sutton
Macclesfield
Cheshire
SK11 0NA
Director NameMr Marcus Anthony Egerton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressBollin Head House
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameMr Marcus Anthony Egerton
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressBollin Head House
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed29 June 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressQuantum House, 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (3 pages)
6 April 2010Application to strike the company off the register (3 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
5 April 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
5 April 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
11 February 2008Accounts made up to 30 April 2007 (6 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page)
15 May 2007Registered office changed on 15/05/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Accounts made up to 30 April 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page)
22 February 2007Registered office changed on 22/02/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
21 April 2006Return made up to 21/04/06; full list of members (3 pages)
21 April 2006Return made up to 21/04/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
19 May 2005Return made up to 21/04/05; full list of members (3 pages)
19 May 2005Return made up to 21/04/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 May 2004Return made up to 21/04/04; full list of members (8 pages)
21 May 2004Return made up to 21/04/04; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 May 2003Return made up to 21/04/03; full list of members (7 pages)
17 May 2003Return made up to 21/04/03; full list of members (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
13 September 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 April 2002Return made up to 21/04/02; full list of members (7 pages)
25 April 2002Return made up to 21/04/02; full list of members (7 pages)
14 June 2001Full accounts made up to 30 April 2001 (12 pages)
14 June 2001Full accounts made up to 30 April 2001 (12 pages)
16 May 2001Return made up to 21/04/01; full list of members (7 pages)
16 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Full accounts made up to 30 April 2000 (11 pages)
20 June 2000Full accounts made up to 30 April 2000 (11 pages)
18 May 2000Return made up to 21/04/00; full list of members (7 pages)
18 May 2000Return made up to 21/04/00; full list of members (7 pages)
18 June 1999Full accounts made up to 30 April 1999 (11 pages)
18 June 1999Full accounts made up to 30 April 1999 (11 pages)
17 May 1999Return made up to 21/04/99; no change of members (4 pages)
17 May 1999Return made up to 21/04/99; no change of members (4 pages)
6 August 1998Full accounts made up to 30 April 1998 (10 pages)
6 August 1998Full accounts made up to 30 April 1998 (10 pages)
7 May 1998Return made up to 21/04/98; full list of members (6 pages)
7 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1997Director's particulars changed (1 page)
8 December 1997Director's particulars changed (1 page)
2 July 1997Company name changed purposestamp LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Company name changed purposestamp LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Secretary resigned (1 page)
23 June 1997Memorandum and Articles of Association (6 pages)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Memorandum and Articles of Association (6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
21 April 1997Incorporation (10 pages)