Company NameCompass Air-Conditioning And Associated Services Ltd.
Company StatusDissolved
Company Number03383121
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJonathan Richard Hudson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleAir Conditioning And Associate
Correspondence Address75 Blendon Road
Bexley
Kent
DA5 1BN
Secretary NameEileen Joan Hudson
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleSales Administrator
Correspondence Address75 Blendon Road
Bexley
Kent
DA5 1BN
Director NameArthur John Hudson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(12 months after company formation)
Appointment Duration11 years, 2 months (closed 18 August 2009)
RoleAir Conditioning
Correspondence Address75 Blendon Road
Bexley
Kent
DA5 1BN
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,454
Cash£18,363
Current Liabilities£353,757

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2007Order of court - dissolution void (4 pages)
14 May 2006Dissolved (1 page)
14 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2005S/S release of liquidator (1 page)
22 November 2005C/O replacement of liquidator (21 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
7 May 2002Statement of affairs (16 pages)
27 March 2002Registered office changed on 27/03/02 from: block g unit GO1 tower bridge business complex 100 clements road london SE16 4DG (1 page)
23 January 2002Auditor's resignation (1 page)
16 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
25 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
9 June 2000Return made up to 05/06/00; full list of members (6 pages)
5 August 1999£ nc 10/100000 30/06/99 (1 page)
5 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1999Ad 01/07/98--------- £ si 98@1 (2 pages)
2 August 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Full accounts made up to 30 June 1998 (8 pages)
10 May 1999Registered office changed on 10/05/99 from: block g unit G01 tower bridge business complex, 100 clements road, southwalk london SE16 4DG (1 page)
16 March 1999Compulsory strike-off action has been discontinued (1 page)
11 March 1999Return made up to 06/06/98; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: anglo house suite 304 2 clerkenwell green london EC1R 0DE (1 page)
21 December 1998New director appointed (2 pages)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
13 June 1997Registered office changed on 13/06/97 from: suite 17529 72 new bond street london W1Y 9DD (1 page)
6 June 1997Incorporation (16 pages)