Company NameThe Compact Group Limited
Company StatusDissolved
Company Number00974091
CategoryPrivate Limited Company
Incorporation Date5 March 1970(54 years, 2 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)
Previous NameCommunication Impact Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Pamela Gilbert
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 03 March 2016)
RoleSecretary
Correspondence AddressLoup Lodge
Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Director NameMr Terence Michael Gilbert
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 03 March 2016)
RoleDirect Mail Advertiser
Country of ResidenceUnited Kingdom
Correspondence AddressLoup Lodge
Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Secretary NameMrs Pamela Gilbert
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 03 March 2016)
RoleCompany Director
Correspondence AddressLoup Lodge
Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Director NamePaul Gavin Gilbert
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 1994(24 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 03 March 2016)
RoleDirect Mail Advertising
Country of ResidenceEngland
Correspondence Address6 Halfpenny Close
Barming
Maidstone
Kent
ME16 9AJ
Director NameMrs Tracey Jane Gilbert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(24 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 03 March 2016)
RoleDirect Mail Advertising
Country of ResidenceEngland
Correspondence Address6 Halfpenny Close
Barming
Maidstone
Kent
ME16 9AJ
Director NameMr Eric David Palmer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1992)
RolePrinting And Stationery Sales Executive
Correspondence Address40 Holt Wood Avenue
Aylesford
Kent
ME20 7QJ

Location

Registered Address39-45 3rd Floor Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£163,848
Cash£2,687
Current Liabilities£764,636

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Liquidators statement of receipts and payments to 17 November 2015 (5 pages)
3 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2015Liquidators' statement of receipts and payments to 17 November 2015 (5 pages)
3 December 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2015Liquidators' statement of receipts and payments to 17 November 2015 (5 pages)
14 September 2015Liquidators statement of receipts and payments to 6 August 2015 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 6 August 2015 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 6 August 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 6 February 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 6 February 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 6 February 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 6 February 2015 (5 pages)
22 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
22 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
22 August 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
22 August 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
14 February 2014Liquidators statement of receipts and payments to 6 February 2014 (5 pages)
14 February 2014Liquidators' statement of receipts and payments to 6 February 2014 (5 pages)
14 February 2014Liquidators statement of receipts and payments to 6 February 2014 (5 pages)
14 February 2014Liquidators' statement of receipts and payments to 6 February 2014 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
18 February 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
18 February 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
18 February 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
18 February 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators statement of receipts and payments (5 pages)
2 March 2012Liquidators statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators statement of receipts and payments (5 pages)
2 March 2012Liquidators' statement of receipts and payments (5 pages)
2 March 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 6 August 2011 (7 pages)
23 September 2011Liquidators' statement of receipts and payments to 6 August 2011 (7 pages)
23 September 2011Liquidators' statement of receipts and payments to 6 August 2011 (7 pages)
23 September 2011Liquidators statement of receipts and payments to 6 August 2011 (7 pages)
12 September 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (6 pages)
21 February 2011Liquidators statement of receipts and payments to 6 February 2011 (6 pages)
21 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (6 pages)
21 February 2011Liquidators statement of receipts and payments to 6 February 2011 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 6 August 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 6 February 2010 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 6 February 2010 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 6 August 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 6 February 2010 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 6 February 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 6 August 2010 (6 pages)
2 October 2010Liquidators' statement of receipts and payments to 6 August 2010 (6 pages)
15 February 2010Liquidators statement of receipts and payments to 6 August 2009 (6 pages)
15 February 2010Liquidators' statement of receipts and payments to 6 August 2009 (6 pages)
15 February 2010Liquidators' statement of receipts and payments to 6 August 2009 (6 pages)
15 February 2010Liquidators statement of receipts and payments to 6 August 2009 (6 pages)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
7 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
7 August 2008Administrator's progress report to 10 July 2008 (24 pages)
7 August 2008Administrator's progress report to 10 July 2008 (24 pages)
7 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
6 March 2008Administrator's progress report to 26 July 2008 (14 pages)
6 March 2008Administrator's progress report to 26 July 2008 (14 pages)
24 October 2007Statement of affairs (4 pages)
24 October 2007Statement of affairs (4 pages)
17 October 2007Result of meeting of creditors (5 pages)
17 October 2007Result of meeting of creditors (5 pages)
8 October 2007Statement of administrator's proposal (39 pages)
8 October 2007Statement of administrator's proposal (39 pages)
15 August 2007Registered office changed on 15/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
15 August 2007Registered office changed on 15/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
14 August 2007Appointment of an administrator (1 page)
14 August 2007Appointment of an administrator (1 page)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
1 August 2006Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
23 December 2005Return made up to 31/12/05; full list of members (9 pages)
23 December 2005Return made up to 31/12/05; full list of members (9 pages)
27 September 2005Nc inc already adjusted 11/08/05 (1 page)
27 September 2005Nc inc already adjusted 11/08/05 (1 page)
23 September 2005Ad 11/08/05--------- £ si 95000@1=95000 £ ic 50000/145000 (2 pages)
23 September 2005Ad 11/08/05--------- £ si 95000@1=95000 £ ic 50000/145000 (2 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
14 September 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
24 December 2004Return made up to 31/12/04; full list of members (9 pages)
24 December 2004Return made up to 31/12/04; full list of members (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 May 2003Return made up to 31/12/02; full list of members (8 pages)
12 May 2003Return made up to 31/12/02; full list of members (8 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 March 2002Return made up to 31/12/01; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 August 2000Ad 27/12/99--------- £ si 49000@1 (2 pages)
21 August 2000Nc inc already adjusted 27/12/99 (1 page)
21 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 2000Nc inc already adjusted 27/12/99 (1 page)
21 August 2000Ad 27/12/99--------- £ si 49000@1 (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 December 1998Registered office changed on 14/12/98 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
14 December 1998Registered office changed on 14/12/98 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed (1 page)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 March 1996Full accounts made up to 31 December 1995 (14 pages)
28 March 1996Full accounts made up to 31 December 1995 (14 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
8 March 1988Memorandum and Articles of Association (12 pages)
8 March 1988Memorandum and Articles of Association (12 pages)
23 February 1988Company name changed communication impact LIMITED\certificate issued on 24/02/88 (2 pages)
23 February 1988Company name changed communication impact LIMITED\certificate issued on 24/02/88 (2 pages)
5 March 1970Incorporation (18 pages)
5 March 1970Incorporation (18 pages)