Company NameCompurange Limited
Company StatusDissolved
Company Number04079681
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Farook Essa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(3 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 High Street
Bolton
Lancashire
BL3 6SZ
Secretary NameSalma Essa
NationalityBritish
StatusClosed
Appointed20 October 2000(3 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 24 March 2015)
RoleSecretary
Correspondence Address102 High Street
Bolton
Lancashire
BL3 6SZ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address266 Deane Road
Bolton
Lancashire
BL3 5HP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

60 at £1Farook Essa
60.00%
Ordinary
40 at £1Masuad Ashraf
40.00%
Ordinary

Financials

Year2014
Net Worth£5,529
Cash£96
Current Liabilities£1,944

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Registered office address changed from Abbey & Co, 1st Floor Unity House, Fletcher Street Bolton Lancashire BL3 6NE on 28 May 2010 (1 page)
29 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Return made up to 28/09/08; full list of members (3 pages)
23 October 2007Return made up to 28/09/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 28/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 December 2005Return made up to 28/09/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2004Return made up to 28/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
13 November 2003Return made up to 28/09/03; full list of members (6 pages)
22 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
12 November 2002Return made up to 28/09/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
25 October 2001Return made up to 28/09/01; full list of members (6 pages)
18 May 2001Ad 01/10/00--------- £ si 4@1=4 £ ic 3/7 (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
25 October 2000Secretary resigned (1 page)
28 September 2000Incorporation (16 pages)