Company NameCompass Vehicle Movers Limited
Company StatusDissolved
Company Number07386489
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date6 January 2021 (3 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Michael May
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartland Avenue
Urmston
Manchester
M41 9QG
Director NamePaul Terence Bate
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG

Location

Registered AddressLeonards Curtis House Elms Square
Bury New Road
Whitehield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£17,794
Cash£22
Current Liabilities£27,182

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2017Liquidators' statement of receipts and payments to 23 November 2016 (10 pages)
5 January 2016Satisfaction of charge 1 in full (4 pages)
11 December 2015Registered office address changed from C/O Leon Herman Key House 7a Christie Way Manchester M21 7QY to Leonards Curtis House Elms Square Bury New Road Whitehield M45 7TA on 11 December 2015 (2 pages)
9 December 2015Statement of affairs with form 4.19 (8 pages)
9 December 2015Appointment of a voluntary liquidator (1 page)
9 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 March 2013Director's details changed for Andrew May on 14 March 2013 (2 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 June 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 7 March 2012 (1 page)
16 February 2011Appointment of Andrew May as a director (2 pages)
16 February 2011Termination of appointment of Paul Terence Bate as a director (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 September 2010Incorporation (48 pages)