Company NameCompass Point Business Services Limited
Company StatusDissolved
Company Number07293435
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Fiona Margaret Martin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Mareham Road
Horncastle
Lincs
LN9 6HE
Director NameMr Stuart Davy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 20 September 2016)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTedder Hall Manby Park
Louth
LN11 8UP
Director NameMrs Anna Filomena Graves
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holland District Council Council Offices
Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameMr Peter Ephriam Coupland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holland District Council Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameCllr Angela Mary Newton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameMr Paul Anthony Hibbert-Greaves
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 20 September 2016)
RoleLicencee
Country of ResidenceEngland
Correspondence AddressTedder Hall Manby Park
Louth
Lincolnshire
LN11 8UP
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed23 June 2010(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Nigel Howells
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTedder Hall Manby Park
Louth
LN11 8UP
Director NameMr Terence Sidney Huggins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCouncil Offices Priory Road
Spalding
PE11 2XE
Director NameCharles Jeremy Webb
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Willow Pinfold Lane
Beesby
Alford
Lincolnshire
LN13 0JG
Director NameMr Paul Silvester Przyszlak
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Meadow
Crowland
Lincolnshire
PE6 0LJ
Director NameDavid Wilkinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wisbech Road, Long Sutton
Spalding
Lincs
PE12 9AQ
Director NameMs Victoria Carolyn Ayling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lindsey District Council Tedder Hall
Manby Park
Louth
Lincolnshire
LN11 8UP
Director NameMr Mark Stokes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCouncil Offices Priory Road
Spalding
Lincolnshire
PE11 2XE
Director NameJohn William Upsall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTedder Hall Manby Park
Louth
LN11 8UP
Director NameMr Geoffrey John Rivers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1East Lindsey District Council
50.00%
Ordinary
1 at £1South Holland District Council
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (4 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 October 2015Appointment of Peter Ephriam Coupland as a director on 20 May 2015 (2 pages)
23 October 2015Appointment of Paul Anthony Hibbert-Greaves as a director on 20 May 2015 (2 pages)
23 October 2015Appointment of Angela Mary Newton as a director on 20 May 2015 (2 pages)
22 October 2015Termination of appointment of David Wilkinson as a director on 11 May 2015 (1 page)
22 October 2015Termination of appointment of John William Upsall as a director on 11 May 2015 (1 page)
22 October 2015Termination of appointment of Paul Silvester Przyszlak as a director on 11 May 2015 (1 page)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(9 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(9 pages)
14 May 2014Appointment of Mrs Anna Filomena Graves as a director (2 pages)
14 May 2014Termination of appointment of Geoff Rivers as a director (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Termination of appointment of Mark Stokes as a director (1 page)
27 November 2013Appointment of Mr Geoff Rivers as a director (2 pages)
9 August 2013Second filing of AP01 previously delivered to Companies House (6 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
25 June 2013Appointment of John William Upsall as a director
  • ANNOTATION A second filed AP01 was registered on 9TH August 2013.
(3 pages)
9 May 2013Termination of appointment of Victoria Ayling as a director (1 page)
28 February 2013Appointment of Mr Mark Stokes as a director (2 pages)
27 February 2013Termination of appointment of Terence Huggins as a director (1 page)
27 February 2013Appointment of Mr Stuart Davy as a director (2 pages)
27 February 2013Termination of appointment of Nigel Howells as a director (1 page)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (9 pages)
12 July 2011Appointment of Victoria Carolyn Ayling as a director (2 pages)
6 July 2011Termination of appointment of Charles Webb as a director (1 page)
6 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
23 June 2010Incorporation (23 pages)