Company NameCompensation Connect Limited
Company StatusDissolved
Company Number07130460
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Robert Gardner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ribble Avenue
Freckleton
Preston
Lancashire
PR4 1RU
Secretary NameMr Robert Clive Gardner
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Ribble Avenue
Freckleton
Preston
Lancashire
PR4 1RU
Secretary NameMr David Swaine
StatusResigned
Appointed17 February 2011(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressHolmlea 18 Rowland Lane
Thornton Cleveleys
Lancashire
FY5 2QU

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Robert Gardner
100.00%
Ordinary A

Financials

Year2014
Net Worth£179
Current Liabilities£197,321

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Notice of final account prior to dissolution (16 pages)
30 June 2014Return of final meeting of creditors (16 pages)
28 January 2014Insolvency:liquidator’s annual progress report - compulsory liquidation - b/d date - 14/12/2013 (12 pages)
25 February 2013Insolvency:annual progress report (10 pages)
21 February 2012Appointment of a liquidator (1 page)
16 February 2012Order of court to wind up (2 pages)
9 February 2012Order of court to wind up (2 pages)
10 January 2012Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB England on 10 January 2012 (2 pages)
23 September 2011Termination of appointment of David Swaine as a secretary (1 page)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Termination of appointment of Robert Gardner as a secretary (1 page)
15 March 2011Registered office address changed from 4 St Georges Court St Georges Park Kirkham Preston Lancashire PR4 2EF United Kingdom on 15 March 2011 (1 page)
15 March 2011Secretary's details changed for Robert Gardner on 17 February 2011 (1 page)
15 March 2011Appointment of Mr David Swaine as a secretary (2 pages)
15 March 2011Director's details changed for Mr Robert Clive Gardner on 17 February 2011 (2 pages)
9 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
20 January 2010Incorporation (23 pages)