Company NameCompass Fire Protection Limited
Company StatusDissolved
Company Number05324452
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 2 months ago)
Dissolution Date30 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gary John Pass
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 30 October 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
9, Grenville Gardens
Frimley Green
Surrey
GU16 6NH
Director NameMr Gary John Pass
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
9, Grenville Gardens
Frimley Green
Surrey
GU16 6NH
Secretary NameYvonne Mary Pass
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCompass House
9, Grenville Gardens
Frimley Green
Surrey
GU16 6NH
Director NameClifton Robert Turvey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2008)
RoleTeacher
Correspondence Address2 Birch Road
Windlesham
Surrey
GU20 6JE
Secretary NameAOK Service Centre Ltd (Corporation)
StatusResigned
Appointed27 January 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2008)
Correspondence Address269 Farnborough Road
Farnborough
Hampshire
GU14 7LX

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary Pass
50.00%
Ordinary
50 at £1Yvonne Mary Pass
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,701
Cash£1,234
Current Liabilities£46,202

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
26 November 2014Liquidators' statement of receipts and payments to 24 October 2014 (7 pages)
26 November 2014Liquidators statement of receipts and payments to 24 October 2014 (7 pages)
15 November 2013Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG United Kingdom on 15 November 2013 (1 page)
29 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Statement of affairs with form 4.19 (6 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(3 pages)
18 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(3 pages)
17 January 2013Registered office address changed from Unit 10 Southbrook Mews Southbrook Road London SE12 8LG United Kingdom on 17 January 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 10 January 2012 (1 page)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from 2 Birch Road Windlesham Surrey GU20 6JE United Kingdom on 22 November 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Registered office address changed from 9 Grenville Gardens Frimley Green Surrey GU1 6NH on 12 October 2011 (1 page)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Gary Pass on 2 January 2010 (2 pages)
28 January 2010Director's details changed for Gary Pass on 2 January 2010 (2 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 February 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 October 2008Director appointed gary pass (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 269 farnborough road farnborough hampshire GU14 7LX (1 page)
25 September 2008Appointment terminated director clifton turvey (1 page)
16 April 2008Appointment terminated secretary aok service centre LTD (1 page)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 05/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 August 2006Registered office changed on 04/08/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
16 January 2006Return made up to 05/01/06; full list of members (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: compass house, 9 grenville gardens frimley green surrey GU16 6NH (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
5 January 2005Incorporation (13 pages)