Company NameCompass Rose Developments U.K. Limited
Company StatusDissolved
Company Number03838801
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Martin Luther Birch
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleManaging Director
Correspondence Address48 Killick House
Crown Road
Sutton
Surrey
SM1 1SA
Director NameHayley Kim Bond
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address2 Grange Court
London Road
Wallington
Surrey
SM6 7DT
Director NameDavid Colin Bridle
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleElectrical Contractor
Correspondence AddressWoodlands Farm House
Cowden
Edenbridge
Kent
TN8 7LA
Director NameRonald Walter Chandler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleEngineer
Correspondence Address17 Highdown
Worcester Park
Surrey
KT4 7JA
Director NameMr William Trefor Kersey
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address57 Farm Way
Worcester Park
Surrey
KT4 8SB
Director NameMr Ian Mark William Meekins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressWoodlands House
Beeches Lane Cowden
Edenbridge
Kent
TN8 7LA
Secretary NameHayley Kim Bond
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleAdministrator
Correspondence Address2 Grange Court
London Road
Wallington
Surrey
SM6 7DT
Director NameCecile Tuddenham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleMarketing Director
Correspondence Address174 Thorpe Road
Norwich
Norfolk
NR1 1TJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 London Wall Building
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (2 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 February 2002Application for reregistration from PLC to private (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Re-registration of Memorandum and Articles (12 pages)
21 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
5 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2000New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
9 September 1999Incorporation (18 pages)