Company NameCompac Management Services Limited
Company StatusDissolved
Company Number01850365
CategoryPrivate Limited Company
Incorporation Date24 September 1984(39 years, 7 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 14 March 2006)
RoleCompany Director
Correspondence Address3 Dartmouth House
25 Dartmouth Row
London
SE10 8AW
Director NameMr Graham Alan James Gardner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 14 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Pine House
Swan Road
London
SE16 7DE
Secretary NameEarthstreet Limited (Corporation)
StatusClosed
Appointed13 July 1998(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 14 March 2006)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMartin Ronald Coyne
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1995)
RoleAccountant
Correspondence Address26 Pell Lane
Ryde
Isle Of Wight
PO33 3LW
Secretary NameKaren Margaret Coyne
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed15 December 1995(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameMr James William Grassick
NationalityBritish
StatusResigned
Appointed15 December 1995(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameAmanda Lesley Mason
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2000)
RoleCompany Administrator
Correspondence Address20 Close Cowley
Ballavagher
Douglas
Isle Of Man
IM2 2HX

Location

Registered AddressSuite 17
City Business Centre
Lower Road
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£232,001
Gross Profit£5,932
Net Worth£16,344
Cash£98

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 October 2005Application for striking-off (1 page)
22 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
29 April 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
22 September 2004Return made up to 14/09/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
7 August 2003New director appointed (2 pages)
25 February 2003Delivery ext'd 3 mth 31/07/02 (1 page)
26 September 2002Return made up to 14/09/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 July 2000 (7 pages)
23 April 2001Delivery ext'd 3 mth 31/07/00 (1 page)
2 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
13 March 2000Full accounts made up to 31 July 1999 (7 pages)
29 September 1999Return made up to 14/09/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 July 1998 (7 pages)
22 October 1998Director's particulars changed (1 page)
23 September 1998Return made up to 14/09/98; no change of members (4 pages)
4 August 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
18 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
13 October 1997Return made up to 14/09/97; no change of members (4 pages)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
10 January 1996Registered office changed on 10/01/96 from: 39 malvern road london NW6 5PS (1 page)
18 December 1995New secretary appointed (8 pages)
18 December 1995New director appointed (2 pages)
18 October 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)