Compa
Kinver
Staffordshire
DY7 6RH
Director Name | Graham Geoffrey Hobbs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 September 2012) |
Role | Sales |
Correspondence Address | 8 Uley Road Dursley Gloucestershire GL11 4NL Wales |
Secretary Name | James Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 September 2012) |
Role | Consultant |
Correspondence Address | Arley House Compa Kinver Staffordshire DY7 6RH |
Director Name | James Kevin McDonnell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Old Timbers Little Witley Worcester Worcestershire WR6 6LL |
Director Name | Clifford John Perry |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Old School House Claverdon Henley In Arden West Midlands CV35 9HX |
Director Name | Charles Brian Stembridge |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | The Butts Butts Lane Tanworth In Arden Solihull West Midlands B94 5AQ |
Director Name | David Harry Stembridge |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | The Coppice Ullenhall Lane Ullenhall Solihull West Midlands B95 5PW |
Director Name | Therese Cecilia Stembridge |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | The Coppice Ullenhall Henley In Arden Warwickshire B95 5PW |
Secretary Name | Brian Challoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 11 Rushwood Close Walsall West Midlands WS4 2HS |
Director Name | Brian Challoner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(51 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2002) |
Role | Financial Director |
Correspondence Address | 11 Rushwood Close Walsall West Midlands WS4 2HS |
Director Name | Anthony Xavier Lancina |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(51 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2000) |
Role | Sales Director |
Correspondence Address | Oldberrow Croft Ullenhall Lane Ullenhall Solihull West Midlands B95 5PF |
Director Name | John Harold Wright |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(53 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2002) |
Role | Technical Director |
Correspondence Address | 83 Haslucks Green Road Shirley Solihull West Midlands B90 2EE |
Director Name | Mr Robert Leonard Savage |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(56 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 June 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Stirling Drive Sutton Hill Telford Salop TF7 4LT |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,151,268 |
Gross Profit | £1,385,122 |
Net Worth | £750,201 |
Cash | £400 |
Current Liabilities | £1,665,374 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 18 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 18 January 2012 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 18 July 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 18 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 18 January 2011 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 18 July 2010 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 18 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 18 July 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 18 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 18 January 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 18 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 18 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 18 January 2009 (5 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 18 July 2009 (5 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 18 January 2009 (5 pages) |
7 February 2009 | Liquidators' statement of receipts and payments to 18 January 2009 (5 pages) |
7 February 2009 | Liquidators' statement of receipts and payments to 18 January 2009 (5 pages) |
7 February 2009 | Liquidators statement of receipts and payments to 18 January 2009 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 18 July 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 18 July 2008 (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
19 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
19 August 2005 | Administrator's progress report (7 pages) |
19 August 2005 | Administrator's progress report (7 pages) |
24 February 2005 | Administrator's progress report (8 pages) |
24 February 2005 | Administrator's progress report (8 pages) |
8 February 2005 | Notice of extension of period of Administration (3 pages) |
8 February 2005 | Notice of extension of period of Administration (3 pages) |
29 September 2004 | Administrator's progress report (6 pages) |
29 September 2004 | Administrator's progress report (6 pages) |
16 August 2004 | Statement of affairs (10 pages) |
16 August 2004 | Statement of affairs (10 pages) |
28 June 2004 | Statement of administrator's proposal (3 pages) |
28 June 2004 | Statement of administrator's proposal (3 pages) |
15 April 2004 | Statement of administrator's proposal (2 pages) |
15 April 2004 | Statement of administrator's proposal (2 pages) |
5 April 2004 | Appointment of an administrator (1 page) |
5 April 2004 | Appointment of an administrator (1 page) |
5 April 2004 | Notice of extension of time period of the administration (1 page) |
5 April 2004 | Notice of extension of time period of the administration (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: cherrywood road bordesley green birmingham west midlands B9 4XE (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: cherrywood road bordesley green birmingham west midlands B9 4XE (1 page) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Return made up to 14/11/02; full list of members
|
8 April 2003 | Return made up to 14/11/02; full list of members (7 pages) |
26 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
26 March 2003 | Declaration of assistance for shares acquisition (9 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
1 November 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
1 November 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | New secretary appointed;new director appointed (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
23 May 2002 | Particulars of mortgage/charge (11 pages) |
23 May 2002 | Particulars of mortgage/charge (11 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members
|
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
7 November 2001 | Particulars of mortgage/charge (49 pages) |
7 November 2001 | Particulars of mortgage/charge (49 pages) |
6 November 2001 | Particulars of mortgage/charge (7 pages) |
6 November 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members
|
19 November 1999 | Return made up to 14/11/99; full list of members (8 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
19 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
19 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
17 December 1997 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
17 December 1997 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
18 November 1997 | Return made up to 14/11/97; full list of members (9 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (9 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
16 December 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
16 December 1996 | Accounts for a medium company made up to 31 March 1996 (22 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (7 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members (7 pages) |
20 November 1995 | Return made up to 14/11/95; full list of members (7 pages) |
20 November 1995 | Return made up to 14/11/95; full list of members (10 pages) |
22 September 1995 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
22 September 1995 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
6 January 1993 | Resolutions
|
6 January 1993 | Resolutions
|
11 February 1991 | Registered office changed on 11/02/91 from: 86 heath mill lane deritend birmingham B9 4AU (1 page) |
11 February 1991 | Registered office changed on 11/02/91 from: 86 heath mill lane deritend birmingham B9 4AU (1 page) |
6 February 1982 | Accounts made up to 31 March 1981 (17 pages) |
6 February 1982 | Accounts made up to 31 March 1981 (17 pages) |
4 March 1981 | Accounts made up to 31 March 1980 (15 pages) |
4 March 1981 | Accounts made up to 31 March 1980 (15 pages) |
29 November 1979 | Accounts made up to 31 March 2079 (16 pages) |
29 November 1979 | Accounts made up to 31 March 1979 (16 pages) |
5 April 1975 | Memorandum and Articles of Association (9 pages) |
5 April 1975 | Memorandum and Articles of Association (9 pages) |