Company NameCompass (Technology Systems) Limited
Company StatusDissolved
Company Number03412171
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 8 months ago)
Dissolution Date12 July 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Joseph Nicholls
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(6 years, 12 months after company formation)
Appointment Duration17 years, 12 months (closed 12 July 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Secretary NameJanet Nicholls
NationalityBritish
StatusClosed
Appointed20 July 2004(6 years, 12 months after company formation)
Appointment Duration17 years, 12 months (closed 12 July 2022)
RoleCompany Director
Correspondence Address10 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Director NameJanet Nicholls
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleManager
Correspondence Address10 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Secretary NameMr Stephen Joseph Nicholls
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 20 July 2004)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address10 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 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
Appointed25 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Contact

Telephone0161 6200339
Telephone regionManchester

Location

Registered AddressLancaster House
Blackburn Street, Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Joseph Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,153
Cash£24
Current Liabilities£19,271

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (3 pages)
9 August 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
9 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
6 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
4 February 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
23 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 August 2010Director's details changed for Stephen Joseph Nicholls on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Stephen Joseph Nicholls on 25 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 September 2008Return made up to 25/07/08; full list of members (3 pages)
15 September 2008Return made up to 25/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 25/07/07; full list of members (2 pages)
13 August 2007Return made up to 25/07/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 October 2006Return made up to 25/07/06; full list of members (6 pages)
27 October 2006Return made up to 25/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 January 2006Return made up to 25/07/05; full list of members (6 pages)
31 January 2006Return made up to 25/07/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Return made up to 25/07/04; full list of members (6 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Return made up to 25/07/04; full list of members (6 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 October 2003Return made up to 25/07/03; full list of members (6 pages)
1 October 2003Return made up to 25/07/03; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
16 January 2003Return made up to 25/07/02; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
16 January 2003Return made up to 25/07/02; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 August 2001Return made up to 25/07/01; full list of members (6 pages)
7 August 2001Return made up to 25/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 June 2001Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
1 June 2001Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 February 2000Return made up to 25/07/98; full list of members; amend
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 25/07/98; full list of members; amend
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
27 October 1999Accounts for a small company made up to 31 July 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 October 1999Return made up to 25/07/99; no change of members (4 pages)
4 October 1999Return made up to 25/07/99; no change of members (4 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 121 dantzic street manchester M4 4DW (1 page)
4 August 1999Registered office changed on 04/08/99 from: 121 dantzic street manchester M4 4DW (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
15 October 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
(6 pages)
15 October 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
(6 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
25 July 1997Incorporation (10 pages)
25 July 1997Incorporation (10 pages)