Company NameEcompass Limited
Company StatusDissolved
Company Number03786110
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 08 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCamelford
Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Secretary NameAnne Louise Sheffield
NationalityBritish
StatusClosed
Appointed17 May 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Design Works
93-99 Goswell Road
London
EC1V 7EY
Director NamePaul Terence Sweeny
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 08 March 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 98 Park Street
London
W1K 6NZ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Michael Jeremy Cons
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acres Farm
Kingslane Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0RB
Director NameMr Rory Greenway Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSydenhurst Farm
Mill Lane
Chiddingford
Surrey
GU8 4SJ
Secretary NameAndrew John Styan
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 30 March 2006)
RoleCompany Director
Correspondence Address7 Katmandu Road
The Oakalls
Bromsgrove
Worcestershire
B60 2SP
Director NameMr David Michael Child
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh
Staplow
Ledbury
Herefordshire
H28 1MP
Director NameMr Andrew James Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillswood
Old Neighbouring, Chalford
Stroud
Gloucestershire
GL6 8AA
Wales
Director NameIan Roger Teague
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2007)
RoleAccountant
Correspondence AddressThe Cottage
Malvern Road
Staunton
Gloucestershire
GL19 3NT
Wales
Director NameMr Paul Adam Yates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2008)
RolePropositions Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meade
Pig And Whistle Hill
Icomb
Gloucestershire
GL54 1JH
Wales
Secretary NameTimothy Lloyd Birkett
NationalityBritish
StatusResigned
Appointed26 March 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2009)
RoleAccountant
Correspondence Address17 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Director NameJeffrey George John Chittenden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 68 11 Sheldon Square
London
W2 6DQ
Director NameRichard Halton Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2007(8 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 August 2008)
RoleManaging Director
Correspondence Address307 Sunup Holiday Park
Ellicottville
New York
New York 14731-9604
1473196
Director NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed30 March 2006(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 March 2007)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Location

Registered Address6th Floor 4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 4
(6 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 4
(6 pages)
20 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
20 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
8 October 2009Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
8 October 2009Appointment of Paul Terence Sweeny as a director (2 pages)
8 October 2009Appointment of Paul Terence Sweeny as a director (2 pages)
24 September 2009Appointment terminated director david child (1 page)
24 September 2009Appointment Terminated Director david child (1 page)
21 May 2009Secretary appointed anne louise sheffield (1 page)
21 May 2009Secretary appointed anne louise sheffield (1 page)
20 May 2009Appointment terminated secretary timothy birkett (1 page)
20 May 2009Appointment Terminated Secretary timothy birkett (1 page)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 December 2008Accounts made up to 31 March 2008 (5 pages)
28 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 October 2008Appointment terminated director paul yates (1 page)
16 October 2008Appointment Terminated Director paul yates (1 page)
5 September 2008Director appointed gavin keith james (2 pages)
5 September 2008Director appointed gavin keith james (2 pages)
5 September 2008Appointment terminated director richard graham (1 page)
5 September 2008Appointment Terminated Director richard graham (1 page)
13 May 2008Director's Change of Particulars / jeffrey chittenden / 01/04/2008 / HouseName/Number was: , now: apartment 68; Street was: 2 left bank, now: 11 sheldon square; Area was: apt 2.08, spinningfields, now: ; Post Town was: manchester, now: london; Post Code was: M3 3AD, now: W2 6DQ (1 page)
13 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
3 April 2008Appointment Terminated Director rory curran (1 page)
3 April 2008Appointment terminated director rory curran (1 page)
3 April 2008Appointment terminated director michael cons (1 page)
3 April 2008Appointment Terminated Director michael cons (1 page)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
18 April 2007New secretary appointed (3 pages)
18 April 2007New secretary appointed (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
18 July 2006Accounts made up to 31 December 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (4 pages)
27 April 2006New director appointed (4 pages)
27 April 2006New director appointed (3 pages)
13 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (3 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o 1ST software 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG (1 page)
13 April 2006New director appointed (3 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o 1ST software 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
15 February 2006Return made up to 31/01/06; full list of members (2 pages)
31 August 2005Auditor's resignation (1 page)
31 August 2005Auditor's resignation (1 page)
25 February 2005Accounts made up to 31 December 2004 (3 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
18 February 2005Return made up to 31/01/05; full list of members (3 pages)
15 June 2004Return made up to 10/06/04; full list of members (7 pages)
15 June 2004Return made up to 10/06/04; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 March 2004Accounts made up to 31 December 2003 (2 pages)
19 September 2003Accounts made up to 31 December 2002 (2 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 July 2003Registered office changed on 19/07/03 from: care of 1ST software the innovation centre warwick technology park warwick CU34 6UW (1 page)
19 July 2003Registered office changed on 19/07/03 from: care of 1ST software the innovation centre warwick technology park warwick CU34 6UW (1 page)
14 June 2003Return made up to 10/06/03; full list of members (7 pages)
14 June 2003Return made up to 10/06/03; full list of members (7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
5 July 2002Return made up to 10/06/01; full list of members (7 pages)
5 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2002Return made up to 10/06/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 May 2002Accounts made up to 31 December 2001 (2 pages)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Secretary's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
28 August 2001Registered office changed on 28/08/01 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page)
28 August 2001Registered office changed on 28/08/01 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
2 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 May 2001Accounts made up to 30 June 2000 (1 page)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 May 2001Accounts made up to 31 December 2000 (2 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
29 March 2001Registered office changed on 29/03/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
29 March 2001Director resigned (1 page)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Incorporation (15 pages)