Company NameCompass Lifts Limited
Company StatusDissolved
Company Number04439695
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleLift Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gertrude Close
Salford
M5 4GR
Secretary NameJulie Evans
NationalityBritish
StatusClosed
Appointed29 January 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 08 October 2013)
RoleCompany Director
Correspondence Address1 Gertrude Close
Salford
Manchester
Lancashire
M5 4GR
Secretary NameAlicia Nora Sleigh
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Castleway
Salford
Greater Manchester
M6 7AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Common Lane
Culcheth
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

1 at £1David Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,773
Cash£495
Current Liabilities£10,503

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
16 March 2012Voluntary strike-off action has been suspended (1 page)
16 March 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David Evans on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Evans on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Evans on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 15/05/08; full list of members (3 pages)
8 August 2008Return made up to 15/05/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Return made up to 15/05/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 15/05/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 15/05/06; full list of members (6 pages)
8 June 2006Return made up to 15/05/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 July 2005Return made up to 15/05/05; full list of members (6 pages)
24 July 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Return made up to 15/05/03; full list of members (6 pages)
8 July 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(6 pages)
8 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page)
15 May 2002Incorporation (16 pages)