Company NameComptel Valet Services Ltd
Company StatusDissolved
Company Number03807357
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Cassim Kola
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Secretary NameMr Cassim Kola
NationalityBritish
StatusClosed
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Director NameDavid Egerton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Mottram Road
Stalybridge
Cheshire
SK15 2QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecomptelvalet.co.uk
Email address[email protected]
Telephone0161 4283550
Telephone regionManchester

Location

Registered Address10 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1David Egerton
50.00%
Ordinary
1 at £1Mr Cassim Kola
50.00%
Ordinary

Financials

Year2014
Net Worth£1,037
Cash£859
Current Liabilities£1,655

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

2 October 2017Unaudited abridged accounts made up to 30 June 2017 (16 pages)
8 August 2017Notification of Cassim Kola as a person with significant control on 14 July 2017 (2 pages)
8 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Termination of appointment of David Egerton as a director on 14 August 2014 (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Director's details changed for David Egerton on 14 July 2010 (2 pages)
24 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
19 August 2009Return made up to 14/07/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 September 2006Return made up to 14/07/06; full list of members (2 pages)
22 December 2005Return made up to 14/07/05; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
4 November 2004Return made up to 14/07/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 January 2004Return made up to 14/07/03; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
10 October 2002Return made up to 14/07/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 August 2001Return made up to 14/07/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
7 September 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Ad 02/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (12 pages)