Company NameCompendium International Corporation Limited
Company StatusDissolved
Company Number04755018
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date18 September 2009 (14 years, 7 months ago)

Directors

Director NameAnne-Marie Baker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchinley Hall Farm
Wild House Lane
Milnrow
Rochdale
OL16 3TW
Director NameMr Michael Paul Strul
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Rishworth Palace
Rishworth Mill Lane
Sowerby Bridge
HX6 4RZ
Secretary NameAnne-Marie Baker
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchinley Hall Farm
Wild House Lane
Milnrow
Rochdale
OL16 3TW
Secretary NamePatricia Mary Appleton
NationalityBritish
StatusClosed
Appointed08 May 2003(2 days after company formation)
Appointment Duration6 years, 4 months (closed 18 September 2009)
RoleCompany Director
Correspondence Address12 Hornsea Walk
Bradford
Manchester
Lancashire
M11 3BJ

Location

Registered AddressStanton House
41 Blackfriars Road Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
18 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
12 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
10 June 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
11 June 2004Appointment of a voluntary liquidator (1 page)
11 June 2004Statement of affairs (6 pages)
11 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2004Registered office changed on 19/05/04 from: complex two, warth road warth mills bury lancashire BL9 9NB (1 page)
26 January 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
13 June 2003New secretary appointed (2 pages)
6 May 2003Incorporation (13 pages)