Company NameCompensation Advice Limited
DirectorsPaul Boxen and Richard Gregory
Company StatusDissolved
Company Number04793379
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Directors

Director NamePaul Boxen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 29 Wilmslow Court
Sagars Road Handforth
Wilmslow
Cheshire
SK9 3TW
Director NameMr Richard Gregory
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lucerne Road
Bramhall
Stockport
Cheshire
SK7 3JB
Secretary NameMr Richard Gregory
NationalityBritish
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lucerne Road
Bramhall
Stockport
Cheshire
SK7 3JB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
Greater Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 November 2007Dissolved (1 page)
18 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: the confrence centre houldsworth street stockport cheshire SK5 3BP (2 pages)
5 April 2004Statement of affairs (9 pages)
5 April 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
12 December 2003Ad 01/12/03--------- £ si 552@1=552 £ ic 1/553 (2 pages)
12 December 2003Ad 01/12/03--------- £ si 180@1=180 £ ic 553/733 (2 pages)
12 December 2003Ad 01/12/03--------- £ si 267@1=267 £ ic 733/1000 (2 pages)
1 August 2003Nc inc already adjusted 22/07/03 (1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: 31 corsham street london N1 6DR (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (18 pages)