Company NameCompacc Complete Accountancy Service Limited
Company StatusDissolved
Company Number03306087
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRhodri Hampson Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFeleira Berthengam
Trelogan
Holywell
Flintshire
CH8 9BZ
Wales
Secretary NameMr Huw Wyn Hampson-Jones
NationalityWelsh
StatusClosed
Appointed11 April 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Bolton Road
Windsor
Berkshire
SL4 3JX
Secretary NameMaxine Jones
NationalityBritish
StatusResigned
Appointed23 January 1997(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 1997)
RoleCompany Director
Correspondence Address1 Aber Crescent
Northop
Mold
Clwyd
CH7 6DB
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address16 Wrexham Street
Mold
Clwyd
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Financials

Year2014
Net Worth£1,103
Cash£771

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
28 February 2008Application for striking-off (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 February 2007Return made up to 22/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 February 2005Return made up to 22/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
2 March 2004Return made up to 22/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 March 2003Return made up to 22/01/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 January 2002Return made up to 22/01/02; full list of members (6 pages)
22 August 2001Particulars of contract relating to shares (4 pages)
22 August 2001Ad 01/03/01-31/03/01 £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2001Return made up to 22/01/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
30 March 2000Return made up to 22/01/00; full list of members (6 pages)
12 January 2000Registered office changed on 12/01/00 from: office 12 green field bus park greenfield holywell flintshire CH8 7HJ (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 75 mill suite greenfield business centre greefield holywell flintshire CH8 7QB (1 page)
8 March 1999Return made up to 22/01/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 January 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Registered office changed on 01/10/97 from: office 29 basingwerk suite greenfield business centre greenfield holywell fflintshire CH8 7QB (1 page)
1 May 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
6 February 1997New director appointed (1 page)
6 February 1997New secretary appointed (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 lower bar newport salop TF10 7BE (1 page)
6 February 1997Director resigned (1 page)
22 January 1997Incorporation (10 pages)