Company NameCompass Insurance Services Limited
Company StatusDissolved
Company Number01379403
CategoryPrivate Limited Company
Incorporation Date19 July 1978(45 years, 9 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameColin Edward Chuck
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 26 July 2005)
RoleInsurance Broker
Correspondence Address2 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Secretary NameJohn David Scutt
NationalityBritish
StatusClosed
Appointed18 September 1997(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address29 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Director NameDavid Frederick Bluett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Furze Hill
Kingswood
Tadworth
Surrey
KT20 6HB
Director NameDavid Reginald Hacking
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleInsurance Broker
Correspondence Address21 Springbourne Court
Beckenham
Kent
BR3 2ED
Director NameJohn David Scutt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleInsurance Broker
Correspondence Address29 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Director NameRobert Duncan Wixey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 1994)
RoleInsurance Broker
Correspondence Address26 Warercroft Road
Halstead
Kent
TN14 7DP
Secretary NameJoan Annette Wixey
NationalityBritish
StatusResigned
Appointed12 June 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address26 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Secretary NameJohn David Scutt
NationalityBritish
StatusResigned
Appointed02 December 1994(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 December 1996)
RoleInsurance Broker
Correspondence Address29 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Director NameMatthew Ebsworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBarafundle
25 Hayes Road
Bromley
Kent
BR2 9AF
Secretary NameMichael Charles Winsor
NationalityBritish
StatusResigned
Appointed19 December 1996(18 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address20 Ruskin Drive
Orpington
Kent
BR6 9RR

Location

Registered Address29 Ryecroft Road
Orpington
Kent
BR5 1DR
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2014
Turnover£6,404
Net Worth£69,180
Cash£88,850
Current Liabilities£95,450

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
12 July 2004Return made up to 12/06/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 July 2003Return made up to 12/06/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 July 2001Return made up to 12/06/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
30 August 2000Return made up to 12/06/00; full list of members (8 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
4 December 1999Declaration of mortgage charge released/ceased (1 page)
13 July 1999Return made up to 12/06/99; full list of members (6 pages)
22 September 1998Full accounts made up to 30 April 1998 (12 pages)
14 July 1998Return made up to 12/06/98; full list of members (6 pages)
29 January 1998Registered office changed on 29/01/98 from: bluett house 189/195 high st beckenham kent BR3 1BA (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
5 November 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
8 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997Full accounts made up to 31 October 1996 (16 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
25 June 1996Return made up to 12/06/96; full list of members (6 pages)
15 June 1996Full accounts made up to 31 October 1995 (16 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995Return made up to 12/06/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 October 1994 (16 pages)