Company NameCompass Mechanical Services Limited
DirectorsJohn Livesey and Roland Hayes
Company StatusLiquidation
Company Number03904584
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Livesey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Shires
Droylsden
Manchester
M43 7ER
Director NameRoland Hayes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ripon Close
Little Lever
Bolton
Lancashire
BL3 1EQ
Secretary NameChristopher Cassidy
NationalityBritish
StatusCurrent
Appointed07 March 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address406 The Grand
1 Aytoun Street
Manchester
Lancashire
M1 3DA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJulie Ann Livesey
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Alderdale Drive
Droylsden
Manchester
Lancashire
M43 6NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Telephone0161 2235999
Telephone regionManchester

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Cassidy
9.09%
Ordinary
2 at £1Mr Brian Butterworth
18.18%
Ordinary
2 at £1Mr David Hicking
18.18%
Ordinary
2 at £1Mr David Stevenson
18.18%
Ordinary
2 at £1Mr John Livesey
18.18%
Ordinary
2 at £1Mr Roland Hayes
18.18%
Ordinary

Financials

Year2014
Net Worth£226,631
Current Liabilities£461,110

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due28 March 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 June

Returns

Latest Return11 January 2019 (5 years, 3 months ago)
Next Return Due25 January 2020 (overdue)

Charges

26 June 2002Delivered on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit 11,crabtree lane,clayton industrial estate,clayton,manchester; t/no gm 70934.
Outstanding
7 April 2000Delivered on: 20 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
8 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 11
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 11
(6 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11
(6 pages)
8 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2010Director's details changed for John Livesey on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Roland Hayes on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 February 2009Return made up to 11/01/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 11/01/07; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2005 (14 pages)
23 February 2006Return made up to 11/01/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 February 2005Return made up to 11/01/05; full list of members (8 pages)
25 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
11 February 2004Return made up to 11/01/04; full list of members (8 pages)
19 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 February 2003Return made up to 11/01/03; full list of members (8 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 February 2001Return made up to 11/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 April 2000Particulars of mortgage/charge (4 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
11 January 2000Incorporation (12 pages)