Company NameCompall Limited
Company StatusDissolved
Company Number03536336
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years ago)
Dissolution Date28 August 2001 (22 years, 7 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 NameAnthony Hitchen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2001)
RoleManaging Director
Correspondence AddressHolly Tree House Croasdale Drive
Parbold
Wigan
Lancashire
WN8 7HR
Secretary NameLouise Rachel Elizabeth Ratcliffe
NationalityBritish
StatusClosed
Appointed27 February 2001(2 years, 11 months after company formation)
Appointment Duration6 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address3 Cross Keys Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7TF
Director NamePeter Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2001)
RoleTreasurer
Correspondence Address5 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Secretary NameHenry Bond Hitchen
NationalityBritish
StatusResigned
Appointed24 April 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hollies
Wigan
Lancashire
WN1 2NQ
Secretary NameAnthony Hitchen
NationalityBritish
StatusResigned
Appointed06 October 2000(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2001)
RoleM.D.
Correspondence AddressHolly Tree House Croasdale Drive
Parbold
Wigan
Lancashire
WN8 7HR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressDobson Park Industrial Estate
Manchester Road
Wigan
Lancashire
WN2 2DX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Financials

Year2014
Net Worth£901
Cash£3,085
Current Liabilities£3,416

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 27/03/99; full list of members (6 pages)
29 March 1999Ad 11/06/98-14/07/98 £ si 5@1=5 £ ic 2/7 (2 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
15 May 1998New director appointed (2 pages)
27 March 1998Incorporation (15 pages)