Company NameCompatible Associates Limited
Company StatusDissolved
Company Number02684103
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 3 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Lawrence Peter Fragniere
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 06 July 2004)
RoleCompany Director
Correspondence AddressPark Farm Lodge
Holly Lane
Banstead
Surrey
SM7 2BY
Secretary NameSusan Fragniere
NationalityBritish
StatusClosed
Appointed28 March 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address138 Cheam Road
Cheam
Surrey
SM1 2EB
Secretary NameSusan Fragniere
NationalityBritish
StatusResigned
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address138 Cheam Road
Cheam
Surrey
SM1 2EB
Secretary NameMr Michael Alan Southey
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Valerie Court
Sutton
Surrey
SM2 6PU
Secretary NameWilliam Richard Clatworthy
NationalityBritish
StatusResigned
Appointed06 February 1998(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressNork Cottage
17 Warren Road
Banstead
Surrey
SM7 1LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, 49 Stafford Road
Wallington
Surrey
SM6 9AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,836
Current Liabilities£36,805

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
15 August 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
8 August 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
27 March 2002Total exemption small company accounts made up to 28 February 2000 (3 pages)
27 March 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
5 March 2002Return made up to 04/02/02; full list of members (6 pages)
3 May 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
7 December 1999Registered office changed on 07/12/99 from: 117 exeter road rayners lane harrow middlesex HA2 9PQ (1 page)
1 April 1999Return made up to 04/02/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 March 1998Return made up to 04/02/98; no change of members (4 pages)
24 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
4 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
2 July 1997Accounts for a small company made up to 29 February 1996 (4 pages)
13 February 1997Return made up to 04/02/97; no change of members (4 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 56 oxleay road rayners lane harlow middlesex HA2 9UY (1 page)
3 August 1995Registered office changed on 03/08/95 from: 19 north street ashford kent TN24 8LF (1 page)
20 March 1995Accounts for a dormant company made up to 28 February 1994 (1 page)
20 March 1995Return made up to 04/02/95; no change of members (4 pages)