Company NameCompliance & Regulation Services Limited
DirectorChristopher Batten
Company StatusDissolved
Company Number03204573
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Batten
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleCompliance Adviser
Correspondence Address30 Heath Close
Horsford
Norwich
Norfolk
NR10 3SJ
Secretary NameChristopher Batten
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleCompliance Adviser
Correspondence Address30 Heath Close
Horsford
Norwich
Norfolk
NR10 3SJ
Director NameRichard Nicholas Laurence Ross
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressOld School House Mill Road
Marlingford
Norwich
Norfolk
NR9 5HL
Director NameStuart James Riseborough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 1997)
RoleCompliance Consultant
Correspondence Address3 Allens Lane
Sprowston
Norwich
Norfolk
NR7 8EL
Director NameAmanda Paula Jude
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 1997)
RoleAdministrator
Correspondence AddressThe Old Forge
Brome
Eye
Suffolk
IP23 8AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 September 1999Dissolved (1 page)
18 June 1999Return of final meeting in a creditors' voluntary winding up (2 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
5 February 1998Appointment of a voluntary liquidator (1 page)
5 February 1998Statement of affairs (5 pages)
5 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1998Registered office changed on 26/01/98 from: bates and co church street stradbroke eye suffolk IP21 5HS (1 page)
22 October 1997Director resigned (1 page)
14 August 1997Return made up to 29/05/97; full list of members (6 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
10 November 1996Registered office changed on 10/11/96 from: castle chambers opie street norwich norfolk NR1 3DP (1 page)
13 October 1996Director resigned (1 page)
4 September 1996Particulars of mortgage/charge (5 pages)
16 August 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1996New director appointed (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996Registered office changed on 05/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (2 pages)
29 May 1996Incorporation (12 pages)