Company NameCompton Associates Limited
Company StatusDissolved
Company Number03493634
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Joni Bather
NationalityBritish
StatusClosed
Appointed27 March 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 22 June 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Hilltop Lane
Heswall
Wirral
Merseyside
CH60 2TT
Wales
Director NameMrs Carole Diane Ritchie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 22 June 2004)
RoleH.R. Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Stocks Lane
Boughton
Chester
Cheshire
CH3 5TE
Wales
Director NameMr Robert Ewan Macgregor Ritchie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(5 years after company formation)
Appointment Duration1 year, 5 months (closed 22 June 2004)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address39 Stocks Lane
Chester
Cheshire
CH3 5TE
Wales
Director NameJudith Glendenning
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressThe White House Stryt Isa
Peny Ffordd
Chester
CH4 0JY
Wales
Secretary NameJudith Glendenning
NationalityBritish
StatusResigned
Appointed27 March 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressThe White House Stryt Isa
Peny Ffordd
Chester
CH4 0JY
Wales
Director NameMs Joni Bather
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2003)
RoleH.R. Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Hilltop Lane
Heswall
Wirral
Merseyside
CH60 2TT
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address39 Stocks Lane
Chester
Cheshire
CH3 5TE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Turnover£1,250
Net Worth£1,472
Cash£1,633
Current Liabilities£161

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
18 September 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
12 February 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: UNIT9E chesterbank business park river lane, saltney chester cheshire CH4 8SL (1 page)
31 January 2003Director resigned (1 page)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: prudential house 90 wallasey road liscard wallasey merseyside L44 2AE (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
8 February 2000Return made up to 16/01/00; full list of members (7 pages)
17 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
18 March 1999Return made up to 16/01/99; full list of members (6 pages)
6 February 1999Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: unit 10 central trading estate marley may saltney chester cheshire CH4 8SX (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Incorporation (13 pages)