Company NameCompass Medicare Limited
Company StatusDissolved
Company Number04895874
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameBrand New Co (208) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Farrell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2007)
RoleManaging Director
Correspondence Address68 Adisham Green
Sittingbourne
Kent
ME10 2SR
Secretary NamePamela Marie Farrell
NationalityBritish
StatusClosed
Appointed08 January 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address68 Adisham Green
Sittingbourne
Kent
ME10 2SR
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
M20 2QT
Secretary NamePaul Matthew Raftery
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Redcourt Avenue
Didsbury
Manchester
M20 3QL

Location

Registered Address14 Oxford Court
Manchester
Greater Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
23 November 2005Return made up to 11/09/05; full list of members (6 pages)
18 November 2004Return made up to 11/09/04; full list of members (6 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
16 December 2003Company name changed brand new co (208) LIMITED\certificate issued on 16/12/03 (2 pages)
11 September 2003Incorporation (26 pages)