Company NameCompass Property Management Limited
Company StatusDissolved
Company Number04287091
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameStar Contracting Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKevin Peter Frith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Director NameMr Roger Colin Frith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(10 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Secretary NameMr Roger Colin Frith
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kingsway
Harwich
Essex
CO12 3AB
Director NameLisa Joyce Frith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address19 Regimental Way
Dovercourt
Harwich
Essex
CO12 5FE
Secretary NameLisa Joyce Frith
NationalityBritish
StatusResigned
Appointed22 February 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2005)
RoleCompany Director
Correspondence Address19 Regimental Way
Dovercourt
Harwich
Essex
CO12 5FE
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address30 Kingsway
Dovercourt
Essex
CO12 3AB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 February 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
28 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 October 2005Return made up to 13/09/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
4 October 2004Return made up to 13/09/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 March 2004Registered office changed on 08/03/04 from: suite 331 kemp house 152-160 city road london EC1V 2NX (1 page)
9 January 2004Return made up to 13/09/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2002Return made up to 13/09/02; full list of members (7 pages)
9 August 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
27 February 2002Company name changed star contracting LIMITED\certificate issued on 27/02/02 (2 pages)