Company NameCompass Express Couriers Limited
DirectorDavid Charles Lammin
Company StatusDissolved
Company Number02400912
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameFelix De Palma
NationalityBritish
StatusCurrent
Appointed05 April 2000(10 years, 9 months after company formation)
Appointment Duration24 years
RoleFinancial Advisor
Correspondence Address2 Amberley Gardens
Enfield
Middlesex
EN1 2NE
Director NameDavid Charles Lammin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address6 Banes Down
Nazeing
Waltham Abbey
Essex
EN9 2NU
Director NameJanis Lynne Burl
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 1997)
RoleSecretary
Correspondence Address27 Gurdon Road
London
SE7 7RP
Director NameDavid Charles Lammin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address13 Chipka Street
London
E14 3LD
Director NameNorman David Moore
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 1995)
RoleCourier
Correspondence Address2 Westdrops
Long Melford
Sudbury
Suffolk
CO10 9HW
Secretary NameJanis Lynne Burl
NationalityBritish
StatusResigned
Appointed04 July 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address27 Gurdon Road
London
SE7 7RP
Director NameDavid Peter Finn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 August 1997)
RoleCompany Director
Correspondence Address27 Gurdon Road
Charlton
London
SE7 7RP
Secretary NameDavid Peter Finn
NationalityBritish
StatusResigned
Appointed14 January 1997(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 August 1997)
RoleCompany Director
Correspondence Address111 Leadale Road
Tottenham
London
N15 6BJ
Secretary NameBarbara Ann Lammin
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address13 Chipka Street
Millwall
London
E14 3LD
Director NameMichael Schulze
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 August 2000)
RoleManaging Director
Correspondence Address65 Cherry Blossom Close
London
N13 6BT

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Net Worth£206,573
Cash£103,192
Current Liabilities£98,474

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Registered office changed on 18/09/00 from: ground floor nicholas house 181 union street london SE1 0LN (1 page)
15 September 2000Appointment of a voluntary liquidator (1 page)
15 September 2000Statement of affairs (7 pages)
15 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2000Return made up to 04/07/00; full list of members (6 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
9 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
18 August 1999Return made up to 04/07/99; full list of members (6 pages)
7 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
22 June 1999£ ic 10000/5000 10/06/99 £ sr 5000@1=5000 (1 page)
22 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Return made up to 04/07/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 August 1997Return made up to 04/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1997Registered office changed on 03/08/97 from: nicholas house 181,union street london SE1 0LN (1 page)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned;director resigned (1 page)
6 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 January 1997New director appointed (2 pages)
31 July 1996Return made up to 04/07/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 July 1995Return made up to 04/07/95; full list of members (6 pages)
7 July 1995Memorandum and Articles of Association (22 pages)
16 June 1995£ nc 1000/10000 12/06/95 (1 page)
16 June 1995Ad 12/06/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)