Company NameCompass Plumbing Company Limited
Company StatusDissolved
Company Number01673691
CategoryPrivate Limited Company
Incorporation Date25 October 1982(41 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Allan Paul Pierce
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(24 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 09 August 2022)
RolePlumbing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 12-14 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Secretary NameMichael John Brockman
NationalityBritish
StatusClosed
Appointed23 January 2007(24 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 09 August 2022)
RoleAccountant
Correspondence AddressUnits 12-14 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameMr David Bennett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 24 January 2007)
RolePlumbing Contractor
Correspondence Address10 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameMr Kevin Merry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RolePlumbing Contractor
Correspondence Address83 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5GE
Director NameMr Derek Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RolePlumbing Contractor
Correspondence AddressMinstrels 14 Common Lane
Stock Ingatestone
Chelmsford
Essex
CM4 9LP
Secretary NameMr Derek Walker
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressMinstrels 14 Common Lane
Stock Ingatestone
Chelmsford
Essex
CM4 9LP
Secretary NameValerie Anne Bennett
NationalityBritish
StatusResigned
Appointed30 September 2001(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2007)
RoleCompany Director
Correspondence Address10 Ashburnham Gardens
Upminster
Essex
RM14 1XA

Contact

Websitewww.compass-plumbing.co.uk/
Email address[email protected]
Telephone020 85366021
Telephone regionLondon

Location

Registered AddressUnits 12-14 Sterling Industrial Estate
Rainham Road South
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

300 at £1Allan Paul Pierce
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
12 May 2022Application to strike the company off the register (1 page)
9 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300
(3 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(3 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(3 pages)
20 February 2014Director's details changed for Allan Paul Pierce on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Allan Paul Pierce on 20 February 2014 (2 pages)
20 February 2014Secretary's details changed for Michael John Brockman on 20 February 2014 (1 page)
20 February 2014Secretary's details changed for Michael John Brockman on 20 February 2014 (1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 300
(3 pages)
13 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Unit 2 3 4 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Unit 2 3 4 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX on 18 December 2012 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 March 2011Secretary's details changed for Michael John Brockman on 5 March 2010 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Michael John Brockman on 5 March 2010 (2 pages)
1 March 2011Secretary's details changed for Michael John Brockman on 5 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2010Director's details changed for Allan Paul Pierce on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Allan Paul Pierce on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Allan Paul Pierce on 1 January 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Return made up to 08/01/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
6 February 2007Return made up to 03/01/07; full list of members (6 pages)
6 February 2007Return made up to 03/01/07; full list of members (6 pages)
5 February 2007Director resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
28 February 2006Return made up to 03/01/06; full list of members (5 pages)
28 February 2006Return made up to 03/01/06; full list of members (5 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 January 2005Return made up to 03/01/05; full list of members (5 pages)
7 January 2005Return made up to 03/01/05; full list of members (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 January 2004Return made up to 03/01/04; full list of members (5 pages)
9 January 2004Return made up to 03/01/04; full list of members (5 pages)
22 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 03/01/03; full list of members (5 pages)
8 January 2003Return made up to 03/01/03; full list of members (5 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 03/01/02; change of members (5 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Return made up to 03/01/02; change of members (5 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002Secretary resigned;director resigned (1 page)
2 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 03/01/01; full list of members (7 pages)
19 January 2001Return made up to 03/01/01; full list of members (7 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2000Registered office changed on 10/01/00 from: 132 woodlands road ilford essex IG1 1JP (1 page)
10 January 2000Registered office changed on 10/01/00 from: 132 woodlands road ilford essex IG1 1JP (1 page)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 pages)
19 January 1999Return made up to 03/01/99; no change of members (4 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Return made up to 03/01/98; full list of members (6 pages)
22 January 1998Return made up to 03/01/98; full list of members (6 pages)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 January 1997Return made up to 03/01/97; no change of members (4 pages)
25 January 1997Return made up to 03/01/97; no change of members (4 pages)
22 January 1996Return made up to 03/01/96; no change of members (4 pages)
22 January 1996Return made up to 03/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 April 1993Full accounts made up to 31 March 1993 (5 pages)
20 April 1993Full accounts made up to 31 March 1993 (5 pages)