Company NameCompass Specialised Transport Services Holdings Limited
Company StatusDissolved
Company Number03633833
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameColeslaw 398 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlistair Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2002)
RoleLogistic
Correspondence Address7 Birkhall Drive
Bearsden
Glasgow
Lanarkshire
G61 1DB
Scotland
Secretary NameAlistair Scott
NationalityBritish
StatusClosed
Appointed14 April 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 03 December 2002)
RoleLogistics Manager
Correspondence Address7 Birkhall Drive
Bearsden
Glasgow
Lanarkshire
G61 1DB
Scotland
Director NameDeborah Patricia Tucker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2000)
RoleFinancial Director
Correspondence Address30 Impstone Road
Pamber Heath
Tadley
Hampshire
RG26 3EQ
Secretary NameDeborah Patricia Tucker
NationalityBritish
StatusResigned
Appointed06 October 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2000)
RoleFinancial Director
Correspondence Address30 Impstone Road
Pamber Heath
Tadley
Hampshire
RG26 3EQ
Director NameMr Philip Edward Palmer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Woodsford Square
Holland Park
London
W14 8DS
Director NameFrancis Vincent Fallon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 February 1999)
RoleTransport Manager
Correspondence Address22 The Warren
Hazlemere
Bucks
HP15 7ED
Director NameColin Lindsay Senior
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 month after company formation)
Appointment Duration1 year (resigned 02 November 1999)
RoleTransport Manager
Correspondence Address37 Banastre Drive
Newton Le Willows
Merseyside
WA12 8BE
Director NameMr Adrian Michael Evans
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Beckwith Road
Dulwich
London
SE24 9LG
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£200,000
Current Liabilities£852,607

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2002Receiver ceasing to act (1 page)
8 March 2002Receiver's abstract of receipts and payments (3 pages)
4 September 2001Administrative Receiver's report (9 pages)
4 September 2001Statement of affairs (3 pages)
14 August 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: unit 14 elder way waterside drive langley slough SL3 6EP (1 page)
9 July 2001Appointment of receiver/manager (1 page)
26 June 2001Director resigned (1 page)
15 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Full accounts made up to 30 September 1999 (11 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned;director resigned (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
2 November 1999Return made up to 17/09/99; full list of members (6 pages)
18 April 1999Director resigned (1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 November 1998New director appointed (2 pages)
18 November 1998Company name changed coleslaw 398 LIMITED\certificate issued on 19/11/98 (4 pages)
13 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
10 November 1998Ad 06/10/98-23/10/98 £ si 199999@1=199999 £ ic 1/200000 (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998£ nc 100/200000 23/10/98 (1 page)
28 October 1998Particulars of mortgage/charge (5 pages)
17 September 1998Incorporation (23 pages)