Company NameCompass Management Solutions Ltd
Company StatusDissolved
Company Number06318717
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date1 October 2016 (7 years, 6 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 NameMs Emma Jean Hirst
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Secretary NameMs Emma Jean Hirst
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Director NameMr Philip Dermot Harrington
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Inn Farm Dawson Lane
Leyland
Lancashire
PR25 5DB

Contact

Websitewww.compass-ms.co.uk/
Email address[email protected]

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,880
Cash£2,831
Current Liabilities£43,367

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
24 April 2015Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 24 April 2015 (2 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Statement of affairs with form 4.19 (5 pages)
7 January 2015Secretary's details changed for Ms Emma Jean Hirst on 7 January 2015 (1 page)
7 January 2015Director's details changed for Ms Emma Jean Hirst on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Ms Emma Jean Hirst on 7 January 2015 (1 page)
7 January 2015Director's details changed for Ms Emma Jean Hirst on 7 January 2015 (2 pages)
6 January 2015Registered office address changed from Bank House 6-8 Church Street Adlington Lancashire PR7 4EX to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Bank House 6-8 Church Street Adlington Lancashire PR7 4EX to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 6 January 2015 (1 page)
23 October 2014Termination of appointment of Philip Dermot Harrington as a director on 13 October 2014 (1 page)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
3 July 2014Director's details changed for Mr Philip Dermot Harrington on 1 December 2013 (2 pages)
3 July 2014Director's details changed for Mr Philip Dermot Harrington on 1 December 2013 (2 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Director's details changed for Emma Jean Hirst on 1 July 2013 (2 pages)
16 August 2013Director's details changed for Emma Jean Hirst on 1 July 2013 (2 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 January 2013Registered office address changed from 8 Market Place Adlington Chorley PR7 4EZ England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 8 Market Place Adlington Chorley PR7 4EZ England on 8 January 2013 (1 page)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 September 2009Return made up to 20/07/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from new inn farm, dawson lane leyland lancashire PR25 5DB (1 page)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 September 2008Return made up to 20/07/08; full list of members (4 pages)
20 July 2007Incorporation (17 pages)