Company NameCompass Healthcare Limited
Company StatusDissolved
Company Number04825418
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleNursing Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed01 July 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 22 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStables House
Cockaynes Lane
Alresford
Essex
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned (1 page)