Company NameCompass Fm Limited
Company StatusDissolved
Company Number03530924
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months 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 Stephen Hopkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 31 May 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brydeck Avenue
Penwortham
Preston
Lancashire
PR1 9QL
Director NameMr Andrew John Riddington
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 31 May 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Gracious Street
Knaresborough
North Yorkshire
HG5 8DT
Director NameMr Clive Anthony Sellers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 31 May 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 The Avenue
Sale
Cheshire
M33 4PD
Secretary NameMrs Victoria Ann Sellers
NationalityBritish
StatusClosed
Appointed27 February 2006(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 31 May 2011)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address16 The Avenue
Sale
Cheshire
M33 4PD
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr David Alexander Tomlinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address21 Millbrook Drive
Shenstone
Lichfield
Staffordshire
WS14 0JL
Director NameGeoffrey Alan Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 27 January 2006)
RoleChartered Surveyor
Correspondence Address116 The Colonades
Albert Dock
Liverpool
L3 4AB
Director NameMr Michael Philip Halpin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0TA
Director NameMr Andrew Frederick Fleming
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2002)
RoleChartered Surveyor
Correspondence AddressUplands
Barrows Croft
Cheddar
Somerset
BS27 3BH
Director NameMr Andrew Frederick Fleming
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2002)
RoleChartered Surveyor
Correspondence AddressUplands
Barrows Croft
Cheddar
Somerset
BS27 3BH
Secretary NameMr David Alexander Tomlinson
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address21 Millbrook Drive
Shenstone
Lichfield
Staffordshire
WS14 0JL
Director NameMr Andrew John Riddington
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2004)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address3 Gracious Street
Knaresborough
North Yorkshire
HG5 8DT
Director NamePatrick John Smallbone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2001)
RoleChartered Engineer
Correspondence Address30 Caversham Drive
Nailsea
Bristol
Avon
BS48 2UX
Secretary NameGeoffrey Alan Smith
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2006)
RoleChartered Surveyor
Correspondence AddressApartment 116 The Colonades
Albert Dock
Liverpool
Merseyside
L3 4AB
Director NameMr Michael Philip Halpin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0TA
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2006)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered AddressCorner House
177 Cross Street
Sale
Cheshire
M33 7JQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£92,980
Cash£110,322
Current Liabilities£32,543

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
16 December 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 10,000
(6 pages)
16 December 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 10,000
(6 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 June 2009Return made up to 19/03/09; full list of members (4 pages)
4 June 2009Return made up to 19/03/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 4TH floor acre house town square sale manchester M33 7WZ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 4TH floor acre house town square sale manchester M33 7WZ (1 page)
16 May 2008Return made up to 19/03/08; full list of members (4 pages)
16 May 2008Director's Change of Particulars / clive sellers / 14/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD; Country was: , now: united kingdom (2 pages)
16 May 2008Director's change of particulars / clive sellers / 14/11/2007 (2 pages)
16 May 2008Secretary's Change of Particulars / victoria sellers / 14/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD; Occupation was: , now: director of finance (2 pages)
16 May 2008Return made up to 19/03/08; full list of members (4 pages)
16 May 2008Secretary's change of particulars / victoria sellers / 14/11/2007 (2 pages)
17 July 2007Accounts for a small company made up to 30 June 2005 (6 pages)
17 July 2007Accounts for a small company made up to 30 June 2005 (6 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
20 April 2007Return made up to 19/03/07; full list of members (8 pages)
20 April 2007Return made up to 19/03/07; full list of members (8 pages)
21 April 2006Return made up to 19/03/06; full list of members (8 pages)
21 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(8 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ (1 page)
6 March 2006Secretary resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
2 February 2006Accounts for a small company made up to 30 June 2004 (6 pages)
2 February 2006Accounts for a small company made up to 30 June 2004 (6 pages)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
21 September 2005Accounts for a small company made up to 30 June 2003 (6 pages)
21 September 2005Accounts for a small company made up to 30 June 2003 (6 pages)
23 May 2005Return made up to 19/03/05; full list of members (7 pages)
23 May 2005Return made up to 19/03/05; full list of members (7 pages)
1 April 2005Auditor's resignation (1 page)
1 April 2005Auditor's resignation (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 4TH floor acre house town square sale cheshire M33 7WZ (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 4TH floor acre house town square sale cheshire M33 7WZ (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
20 May 2004Return made up to 19/03/04; full list of members (7 pages)
20 May 2004Return made up to 19/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 September 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 September 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 July 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 2003Return made up to 19/03/03; full list of members (8 pages)
17 June 2002Return made up to 19/03/02; full list of members (7 pages)
17 June 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
14 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
12 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 August 2001Return made up to 19/03/01; full list of members (7 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 August 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: c/o hsb partnership broadway house 60 calthorpe road edgbaston birmingham B15 1TH (1 page)
1 March 2001Registered office changed on 01/03/01 from: c/o hsb partnership broadway house 60 calthorpe road edgbaston birmingham B15 1TH (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
26 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 19/03/00; full list of members (8 pages)
23 January 2000Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 January 2000Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
19 July 1999Return made up to 19/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 1999Return made up to 19/03/99; full list of members (6 pages)
26 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Ad 02/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 April 1998Registered office changed on 20/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
20 April 1998Ad 02/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New director appointed (2 pages)
19 March 1998Incorporation (11 pages)
19 March 1998Incorporation (11 pages)