Company NameCompass Homes Limited
DirectorStephen Anthony Pierce
Company StatusDissolved
Company Number02858505
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Anthony Pierce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleManager
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Director NameAngela Mary Pierce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Director NameStephen Anthony Pierce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleBuilder
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Secretary NameStephen Anthony Pierce
NationalityBritish
StatusResigned
Appointed08 November 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleBuilder
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Director NamePhilip Noel Donnelly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1997)
RoleContracts Manager
Correspondence AddressCaxton Swanfield Road
Waltham Cross
Hertfordshire
EN8 7JP
Secretary NameAngela Mary Pierce
NationalityBritish
StatusResigned
Appointed10 October 1997(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1999)
RoleCompany Director
Correspondence AddressAsprey
The Brambles
Cheshunt
Hertfordshire
EN8 1JD
Director NameJohn Mendes Da Costa
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 June 1998)
RoleConsultant
Correspondence AddressAubade
The Brambles
Cheshunt
Hertfordshire
EN8 1JD

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 July 2002Dissolved (1 page)
19 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1999Appointment of a voluntary liquidator (1 page)
13 September 1999Statement of affairs (6 pages)
6 August 1999Registered office changed on 06/08/99 from: 2 mill lane broxbourne hertfordshire EN10 7AZ (1 page)
20 July 1999Secretary resigned (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Return made up to 30/09/98; full list of members (6 pages)
6 November 1998New director appointed (2 pages)
10 February 1998Return made up to 30/09/97; full list of members (6 pages)
10 February 1998Full accounts made up to 30 September 1995 (7 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
17 October 1997Accounts for a dormant company made up to 30 September 1994 (3 pages)
23 June 1997Registered office changed on 23/06/97 from: wallace house 19A high street hoddesdon hertfordshire EN11 8SX (1 page)
16 December 1996Return made up to 30/09/96; no change of members (4 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
14 December 1995Return made up to 30/09/95; no change of members (4 pages)
14 March 1995Return made up to 30/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1995New director appointed (2 pages)