Company NameFull Compensation Limited
Company StatusDissolved
Company Number04828114
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Gillian Ann Stratford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Way
Prestbury
Macclesfield
Cheshire
SK10 4XB
Secretary NameDr Gillian Ann Stratford
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Way
Prestbury
Macclesfield
Cheshire
SK10 4XB
Director NameEsther Jane Williams
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameAdrian Michael Forrester
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleWarehouse Man
Correspondence Address40 Saint Clair Street
Crewe
Cheshire
CW2 6HB

Location

Registered AddressC/O Jack Ross & Co
Grange House
John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£652
Current Liabilities£811

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Return made up to 10/07/06; full list of members (2 pages)
28 September 2006Application for striking-off (1 page)
21 July 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
14 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005Registered office changed on 23/09/05 from: 8 willow way prestbury macclesfield cheshire SK10 4XB (1 page)
22 September 2005Return made up to 10/07/05; full list of members (7 pages)
19 September 2005New director appointed (2 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
7 September 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
10 July 2003Incorporation (16 pages)