COMPASS PROCESS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMPASS PROCESS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01968563

Incorporation date

03/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Upper King Street, Norwich, Norfolk NR3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1985)
dot icon21/05/2013
Final Gazette dissolved following liquidation
dot icon21/02/2013
Notice of final account prior to dissolution
dot icon11/09/2012
Insolvency filing
dot icon11/09/2011
Registered office address changed from James Watt Close Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NX on 2011-09-12
dot icon07/09/2011
Appointment of a liquidator
dot icon17/07/2011
Order of court to wind up
dot icon20/06/2011
Termination of appointment of Simon Jennings as a director
dot icon19/05/2011
Resolutions
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon26/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon18/09/2008
Director and Secretary's Change of Particulars / kathryn jennings / 01/10/2007 / HouseName/Number was: , now: 8; Street was: 207 lowestoft road, now: long lane; Area was: gorleston, now: strumpshaw; Post Town was: great yarmouth, now: norwich; Post Code was: NR31 6SX, now: NR13 4HY; Country was: , now: uk
dot icon18/09/2008
Director's Change of Particulars / john jennings / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 207 lowestoft road, now: long lane; Area was: gorleston, now: strumpshaw; Post Town was: great yarmouth, now: norwich; Post Code was: NR31 6SX, now: NR13 4HY; Country was: , now: uk
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/09/2007
Return made up to 18/09/07; full list of members
dot icon26/07/2007
Certificate of change of name
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 18/09/06; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/11/2005
Return made up to 18/09/05; full list of members
dot icon01/07/2005
Accounts for a small company made up to 2004-09-30
dot icon20/10/2004
Return made up to 18/09/04; full list of members
dot icon10/06/2004
Accounts for a small company made up to 2003-09-30
dot icon11/11/2003
Return made up to 18/09/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-09-30
dot icon15/04/2003
Registered office changed on 16/04/03 from: 12-14 riverside industrial centre gorleston norfolk NR31 6PT
dot icon05/11/2002
Return made up to 18/09/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-09-30
dot icon02/01/2002
Auditor's resignation
dot icon18/10/2001
Accounts for a small company made up to 2000-09-30
dot icon09/09/2001
Return made up to 18/09/01; full list of members
dot icon09/09/2001
Director's particulars changed
dot icon09/09/2001
Registered office changed on 10/09/01
dot icon03/01/2001
Accounts for a small company made up to 1999-09-30
dot icon25/10/2000
Return made up to 18/09/00; full list of members
dot icon25/10/1999
Return made up to 18/09/99; no change of members
dot icon07/06/1999
Return made up to 18/09/98; no change of members
dot icon07/06/1999
Director's particulars changed
dot icon02/06/1999
Director's particulars changed
dot icon01/02/1999
Accounts for a small company made up to 1998-09-30
dot icon15/12/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon17/12/1997
Return made up to 18/09/97; full list of members
dot icon29/06/1997
New director appointed
dot icon11/02/1997
Return made up to 18/09/96; no change of members
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon05/12/1995
Return made up to 18/09/95; no change of members
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon12/10/1994
Particulars of mortgage/charge
dot icon15/02/1994
Return made up to 18/09/93; full list of members
dot icon20/09/1993
Accounts for a small company made up to 1993-03-31
dot icon22/03/1993
Return made up to 18/09/92; no change of members
dot icon30/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/05/1992
Director resigned;new director appointed
dot icon15/04/1992
Accounts for a small company made up to 1991-03-31
dot icon06/04/1992
Return made up to 18/09/91; no change of members
dot icon19/05/1991
Full group accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 01/12/90; full list of members
dot icon20/11/1989
Group accounts for a small company made up to 1989-03-31
dot icon20/11/1989
Return made up to 18/09/89; full list of members
dot icon12/06/1989
Return made up to 14/02/89; full list of members
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Registered office changed on 09/02/89 from: 171 brasenose avenue golleston gt yarmouth norfolk NR31 7EB
dot icon25/04/1988
Return made up to 03/03/88; full list of members
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon02/03/1988
Accounts for a small company made up to 1987-03-31
dot icon02/03/1988
Auditor's resignation
dot icon01/09/1987
Particulars of mortgage/charge
dot icon27/08/1986
Director resigned;new director appointed
dot icon16/02/1986
Certificate of change of name
dot icon03/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, John David
Director
13/03/1997 - Present
8
Jennings, Simon
Director
20/03/1992 - 11/03/2011
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS PROCESS MANAGEMENT LIMITED

COMPASS PROCESS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 03/12/1985 with the registered office located at 15 Upper King Street, Norwich, Norfolk NR3 1RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS PROCESS MANAGEMENT LIMITED?

toggle

COMPASS PROCESS MANAGEMENT LIMITED is currently Dissolved. It was registered on 03/12/1985 and dissolved on 21/05/2013.

Where is COMPASS PROCESS MANAGEMENT LIMITED located?

toggle

COMPASS PROCESS MANAGEMENT LIMITED is registered at 15 Upper King Street, Norwich, Norfolk NR3 1RB.

What does COMPASS PROCESS MANAGEMENT LIMITED do?

toggle

COMPASS PROCESS MANAGEMENT LIMITED operates in the Manufacture of bearings, gears, gearing and driving elements (29.14 - SIC 2003) sector.

What is the latest filing for COMPASS PROCESS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved following liquidation.