Company NameCompusalve Ltd
Company StatusDissolved
Company Number04694650
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)
Previous NameShred-Fast Group Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2008)
RoleCo Director
Correspondence Address10 Sylvan Avenue
Wilmslow
Cheshire
SK9 6LR
Secretary NameJohn Davies
NationalityBritish
StatusClosed
Appointed20 January 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2008)
RoleCo Director
Correspondence Address10 Sylvan Avenue
Wilmslow
Cheshire
SK9 6LR
Director NameLouise Elizabeth Lennon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2004)
RoleCo Director
Correspondence Address2 Henry Street
Stafford
Staffordshire
ST16 3JE
Director NameMr Anthony John Mayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameMrs Laura Mayes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Secretary NameMrs Laura Mayes
NationalityBritish
StatusResigned
Appointed24 March 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 3 Cotton Park
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Director resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BG (1 page)
17 January 2006Company name changed shred-fast group LTD\certificate issued on 17/01/06 (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
7 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
18 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 April 2003New secretary appointed;new director appointed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)