Company NameCompass Finance Trustees Limited
Company StatusDissolved
Company Number05524512
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Robert Herbert Sutcliffe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleChief Executive
Correspondence Address27 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameSimon Philip Cotterill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleFinance Director
Correspondence AddressRossetti
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Secretary NameSimon Philip Cotterill
NationalityBritish
StatusClosed
Appointed19 March 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleFinance Director
Correspondence AddressRossetti
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMrs Julie Hughes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 2007)
RoleHr & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bransdale Drive
Ashton On Makerfield
Wigan
WN4 8WA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2nd Floor Warwick House
Hollins Brook Way
Pilsworth
Bury Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Application for striking-off (1 page)
11 July 2007Director resigned (1 page)
18 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: c/o berg legal, 35 peter street manchester greater manchester M2 5BG (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
18 September 2006Return made up to 01/08/06; full list of members (7 pages)
29 September 2005New director appointed (3 pages)
5 August 2005Registered office changed on 05/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
1 August 2005Incorporation (16 pages)