Company NameCompile I.T. Limited
Company StatusDissolved
Company Number03395754
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Anthony Sweeny
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(6 days after company formation)
Appointment Duration4 years, 8 months (closed 12 March 2002)
RoleConsultant
Correspondence Address78 Bruces Wharf Road
Grays
Essex
RM17 6PF
Secretary NamePhyllis Sweeny
NationalityBritish
StatusClosed
Appointed07 July 1997(6 days after company formation)
Appointment Duration4 years, 8 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address78 Bruces Wharf Road
Grays
Essex
RM17 6PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Bruces Wharf Road
Bruces Wharf
Grays
Essex
RM17 6PF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Turnover£142,972
Net Worth£43,302
Cash£53,558
Current Liabilities£25,927

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
10 July 2001Return made up to 01/07/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Return made up to 01/07/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Registered office changed on 23/02/98 from: 159 conway gardens grays essex RM17 6HF (1 page)
24 September 1997Ad 07/07/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
9 July 1997Registered office changed on 09/07/97 from: 159 conway gardens grays essex RM17 6HF (1 page)
9 July 1997New secretary appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)