Company NameCompass Homeloans Limited
Company StatusDissolved
Company Number03845354
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 6 months ago)
Dissolution Date16 April 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Sutcliffe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address27 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameSimon Philip Cotterill
NationalityBritish
StatusClosed
Appointed19 March 2007(7 years, 6 months after company formation)
Appointment Duration1 year (closed 16 April 2008)
RoleFinance Director
Correspondence AddressRossetti
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Mark William Butterwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovely Hall
Lovely Hall Lane, Salesbury
Blackburn
Lancashire
BB1 9EQ
Director NameMr Christopher John Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrow
14 Pilgrims Way
Reigate
Surrey
RH2 9LG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Mark William Butterwick
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovely Hall
Lovely Hall Lane, Salesbury
Blackburn
Lancashire
BB1 9EQ
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed20 October 2006(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameSimon Philip Cotterill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2007)
RoleFinance Director
Correspondence AddressRossetti
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2006)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered Address2nd Floor Warwick House
Hollins Brook Way
Pilsworth
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Application for striking-off (1 page)
11 July 2007Director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Secretary resigned;director resigned (1 page)
6 November 2006Return made up to 21/09/06; full list of members (7 pages)
30 October 2006New secretary appointed (3 pages)
30 October 2006Secretary resigned (1 page)
1 August 2006Full accounts made up to 31 December 2005 (9 pages)
2 March 2006Director resigned (1 page)
15 December 2005Director resigned (1 page)
14 November 2005Return made up to 21/09/05; full list of members (7 pages)
29 September 2005New director appointed (3 pages)
21 July 2005New director appointed (2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2005Full accounts made up to 31 December 2004 (9 pages)
28 February 2005Registered office changed on 28/02/05 from: compass house new hall hey road rossendale lancashire BB4 6HH (1 page)
16 February 2005Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Secretary resigned (2 pages)
7 October 2004Auditors resignation (1 page)
30 April 2004New secretary appointed (2 pages)
13 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 March 2004Auditor's resignation (1 page)
11 March 2004Particulars of mortgage/charge (8 pages)
24 February 2004Full accounts made up to 31 December 2003 (10 pages)
18 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/02
(7 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 October 2001Return made up to 21/09/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999New director appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 1999Incorporation (11 pages)