Company NameCompass-Dsa Limited
Company StatusDissolved
Company Number06485552
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Hugh Andrew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameEdwin Higel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed28 January 2008(same day as company formation)
RolePublisher
Country of ResidenceIreland
Correspondence Address1 Brookside
Dundrum Road, Dundrum
Dublin
14
Republic Of Ireland
Director NameMr Alan Charles Jessop
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wolseley Gardens
London
W4 3LR
Secretary NameStephen Roy Lawson
NationalityBritish
StatusClosed
Appointed01 December 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 18 October 2014)
RoleCompany Director
Correspondence Address8 Progress Business Centre
Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameRobert John Cripps
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Charles Babbage Close
Chessington
Surrey
KT9 2SB
Director NameDerek Roy Searle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Drive
Maidenhead
Berkshire
SL6 3NX
Director NameMrs June Susan Searle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Drive
Maidenhead
Berkshire
SL6 3NX
Secretary NameMrs June Susan Searle
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Drive
Maidenhead
Berkshire
SL6 3NX

Location

Registered AddressMoore Stephens 6th Floor
Blackfriars House The Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250 at £1Alan Charles Jessop
50.00%
Ordinary A
150 at £1Hugh Andrew
30.00%
Ordinary B
100 at £1Edwin Higel
20.00%
Ordinary C

Financials

Year2014
Net Worth£7,570
Cash£112,119
Current Liabilities£147,815

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
13 June 2013Registered office address changed from Swan Centre Fishers Lane London W4 1RX United Kingdom on 13 June 2013 (2 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Appointment of a voluntary liquidator (2 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2013Purchase of own shares. (3 pages)
25 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 500
(7 pages)
17 December 2012Termination of appointment of June Searle as a secretary (2 pages)
17 December 2012Appointment of Stephen Roy Lawson as a secretary (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Purchase of own shares. (3 pages)
2 May 2012Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ on 2 May 2012 (1 page)
26 April 2012Termination of appointment of Robert Cripps as a director (2 pages)
26 April 2012Termination of appointment of Derek Searle as a director (2 pages)
26 April 2012Termination of appointment of June Searle as a director (2 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (10 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
24 February 2009Return made up to 28/01/09; full list of members (6 pages)
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 March 2008Registered office changed on 11/03/2008 from 13 progress business park whittle parkway slough SL1 6DQ (1 page)
28 January 2008Incorporation (20 pages)