Company NameCompustar Limited
Company StatusDissolved
Company Number05315883
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date28 April 2013 (10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Cassidy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 28 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerona Barn
Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary NameMr Alistair Vincent Hollows
NationalityEnglish
StatusClosed
Appointed07 February 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 28 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Woodbourne Road
Sale
Cheshire
M33 3TN
Director NameMr Samuel Nathan Kahn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2006)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address37 Holden Road
Salford
Lancashire
M7 4LR
Secretary NameStephanie Louise Bell
NationalityBritish
StatusResigned
Appointed05 January 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Puffingate Close
Stalybridge
Cheshire
SK15 3JN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1In House Group PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£836,000
Net Worth-£1,582,499
Cash£7,904
Current Liabilities£436,864

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

28 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 January 2013Administrator's progress report to 23 January 2013 (17 pages)
28 January 2013Administrator's progress report to 23 January 2013 (17 pages)
28 January 2013Notice of move from Administration to Dissolution (17 pages)
28 January 2013Notice of move from Administration to Dissolution on 23 January 2013 (17 pages)
27 December 2012Administrator's progress report to 25 November 2012 (17 pages)
27 December 2012Administrator's progress report to 25 November 2012 (17 pages)
27 June 2012Administrator's progress report to 25 May 2012 (18 pages)
27 June 2012Administrator's progress report to 25 May 2012 (18 pages)
2 February 2012Administrator's progress report to 25 November 2011 (21 pages)
2 February 2012Administrator's progress report to 25 November 2011 (21 pages)
23 January 2012Notice of extension of period of Administration (1 page)
23 January 2012Notice of extension of period of Administration (1 page)
1 August 2011Notice of extension of period of Administration (1 page)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
1 August 2011Notice of extension of period of Administration (1 page)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
2 March 2011Administrator's progress report to 27 January 2011 (23 pages)
2 March 2011Notice of deemed approval of proposals (1 page)
2 March 2011Notice of deemed approval of proposals (1 page)
2 March 2011Administrator's progress report to 27 January 2011 (23 pages)
15 October 2010Statement of administrator's proposal (30 pages)
15 October 2010Statement of administrator's proposal (30 pages)
30 September 2010Statement of affairs with form 2.14B (10 pages)
30 September 2010Statement of affairs with form 2.14B (10 pages)
24 August 2010Registered office address changed from Unit 1a Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Unit 1a Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages)
6 August 2010Appointment of an administrator (1 page)
6 August 2010Appointment of an administrator (1 page)
21 June 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
21 June 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
18 May 2010Section 519 (1 page)
18 May 2010Section 519 (1 page)
4 May 2010Full accounts made up to 30 April 2009 (15 pages)
4 May 2010Full accounts made up to 30 April 2009 (15 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 1
(4 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 1
(4 pages)
23 April 2009Full accounts made up to 30 April 2008 (18 pages)
23 April 2009Full accounts made up to 30 April 2008 (18 pages)
2 January 2009Return made up to 17/12/08; full list of members (3 pages)
2 January 2009Return made up to 17/12/08; full list of members (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Full accounts made up to 30 April 2007 (13 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Full accounts made up to 30 April 2007 (13 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
31 December 2007Return made up to 17/12/07; full list of members (2 pages)
31 December 2007Return made up to 17/12/07; full list of members (2 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
12 December 2006Full accounts made up to 30 April 2006 (13 pages)
12 December 2006Full accounts made up to 30 April 2006 (13 pages)
22 February 2006New director appointed (5 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: emerald house daniel street oldham OL1 3PL (1 page)
22 February 2006Registered office changed on 22/02/06 from: emerald house daniel street oldham OL1 3PL (1 page)
19 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 17/12/05; full list of members (6 pages)
19 August 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
19 August 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
26 July 2005Registered office changed on 26/07/05 from: headley house 16A orsett road grays essex RM17 5DL (1 page)
26 July 2005Registered office changed on 26/07/05 from: headley house 16A orsett road grays essex RM17 5DL (1 page)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
2 February 2005Resolutions
  • RES13 ‐ Appointments 05/01/05
(1 page)
2 February 2005Resolutions
  • RES13 ‐ Appointments 05/01/05
(1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
13 January 2005Registered office changed on 13/01/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
17 December 2004Incorporation (15 pages)
17 December 2004Incorporation (15 pages)