Company NameCompacc UK Limited
Company StatusDissolved
Company Number04200684
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Dissolution Date18 October 2005 (18 years, 6 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
Appointed17 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFeleira Berthengam
Trelogan
Holywell
Flintshire
CH8 9BZ
Wales
Director NameDarren Abraham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(2 years after company formation)
Appointment Duration2 years, 5 months (closed 18 October 2005)
RoleConsultant
Correspondence Address8 Colliery Green Drive
Neston
Cheshire
CH64 0UA
Wales
Secretary NameDarren Abraham
NationalityBritish
StatusClosed
Appointed30 April 2003(2 years after company formation)
Appointment Duration2 years, 5 months (closed 18 October 2005)
RoleConsultant
Correspondence Address8 Colliery Green Drive
Neston
Cheshire
CH64 0UA
Wales
Secretary NameMaxine Jones
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleBook Keeper
Correspondence Address1 Aber Crescent
Northop
Mold
Clwyd
CH7 6DB
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

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

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Return made up to 17/04/03; full list of members (6 pages)
21 May 2003Secretary resigned (1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 July 2002Return made up to 17/04/02; full list of members (6 pages)
21 June 2001Registered office changed on 21/06/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
17 April 2001Incorporation (10 pages)