COMPELSOURCE LIMITED

Register to unlock more data on OkredoRegister

COMPELSOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02133193

Incorporation date

19/05/1987

Size

Dormant

Contacts

Registered address

Registered address

James House, Warwick Road, Birmingham, West Midlands B11 2LECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1987)
dot icon08/08/2014
Final Gazette dissolved following liquidation
dot icon08/05/2014
Return of final meeting in a members' voluntary winding up
dot icon17/03/2014
Appointment of a voluntary liquidator
dot icon17/03/2014
Appointment of a voluntary liquidator
dot icon17/03/2014
Resolutions
dot icon17/03/2014
Declaration of solvency
dot icon12/03/2014
Memorandum and Articles of Association
dot icon12/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon12/03/2014
Resolutions
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Sir Peter Rigby on 2010-09-14
dot icon15/09/2010
Director's details changed for Mr Steven Paul Rigby on 2010-09-14
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/09/2009
Return made up to 14/09/09; full list of members
dot icon21/05/2009
Appointment terminated secretary nigel gilpin
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon23/06/2008
Director's change of particulars / steven rigby / 23/06/2008
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/11/2007
Return made up to 14/09/07; full list of members
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Secretary resigned
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/01/2007
Return made up to 14/09/06; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon08/11/2005
Accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 14/09/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Location of register of members
dot icon14/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon14/09/2005
Re-registration of Memorandum and Articles
dot icon14/09/2005
Application for reregistration from PLC to private
dot icon14/09/2005
Resolutions
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
New secretary appointed
dot icon29/10/2004
Accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 14/09/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 14/09/03; full list of members
dot icon06/08/2003
Accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 14/09/02; full list of members
dot icon10/08/2002
Auditor's resignation
dot icon21/07/2002
Accounts made up to 2001-03-31
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon23/01/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
New secretary appointed
dot icon22/11/2001
New director appointed
dot icon22/10/2001
Secretary resigned;director resigned
dot icon03/10/2001
Return made up to 14/09/01; full list of members
dot icon03/10/2001
Secretary resigned;director resigned
dot icon17/07/2001
Secretary resigned
dot icon13/07/2001
Auditor's resignation
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New secretary appointed;new director appointed
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Registered office changed on 14/04/01 from: millenium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP
dot icon14/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon15/03/2001
Accounts made up to 2000-06-30
dot icon12/10/2000
Return made up to 23/09/00; full list of members
dot icon04/08/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New secretary appointed
dot icon25/01/2000
Accounts made up to 1999-06-30
dot icon09/11/1999
New director appointed
dot icon29/09/1999
Return made up to 23/09/99; full list of members
dot icon19/08/1999
Memorandum and Articles of Association
dot icon18/08/1999
Certificate of change of name
dot icon16/08/1999
Memorandum and Articles of Association
dot icon13/08/1999
Certificate of change of name
dot icon09/07/1999
New director appointed
dot icon02/06/1999
Secretary's particulars changed;director's particulars changed
dot icon02/06/1999
Secretary's particulars changed;director's particulars changed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon15/02/1999
Memorandum and Articles of Association
dot icon15/02/1999
Resolutions
dot icon15/01/1999
Particulars of mortgage/charge
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
Secretary resigned
dot icon14/12/1998
Director resigned
dot icon14/12/1998
New director appointed
dot icon04/11/1998
Accounts made up to 1998-06-30
dot icon08/10/1998
Return made up to 23/09/98; no change of members
dot icon08/09/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon08/06/1998
Director's particulars changed
dot icon03/04/1998
New director appointed
dot icon12/01/1998
Accounts made up to 1997-06-30
dot icon23/10/1997
Return made up to 23/09/97; no change of members
dot icon23/10/1997
Location of register of members address changed
dot icon23/10/1997
Location of debenture register address changed
dot icon25/07/1997
Director's particulars changed
dot icon06/05/1997
Director's particulars changed
dot icon07/04/1997
Director's particulars changed
dot icon30/10/1996
Accounts made up to 1996-06-30
dot icon21/10/1996
Return made up to 23/09/96; full list of members
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon28/04/1996
Location of register of members
dot icon28/04/1996
Registered office changed on 28/04/96 from: 14 watchmead welwyn garden city herts AL7 1LT
dot icon28/04/1996
Location of register of directors' interests
dot icon24/11/1995
Director's particulars changed
dot icon27/10/1995
Return made up to 23/09/95; no change of members
dot icon27/10/1995
Director's particulars changed
dot icon26/10/1995
Accounts made up to 1995-06-30
dot icon02/10/1995
Location of register of members
dot icon02/10/1995
Location of register of directors' interests
dot icon14/09/1995
Secretary's particulars changed
dot icon07/03/1995
Director resigned
dot icon13/01/1995
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Miscellaneous
dot icon23/12/1994
Certificate of reduction of share premium
dot icon23/12/1994
Resolutions
dot icon15/12/1994
Court order
dot icon02/11/1994
Declaration of satisfaction of mortgage/charge
dot icon02/11/1994
Declaration of satisfaction of mortgage/charge
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Ad 20/10/94--------- £ si [email protected]=16105 £ ic 433895/450000
dot icon20/10/1994
Accounts made up to 1994-06-30
dot icon20/10/1994
Return made up to 23/09/94; full list of members
dot icon20/09/1994
Ad 30/06/91--------- £ si [email protected]
dot icon20/09/1994
Ad 08/11/90--------- £ si [email protected]
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Nc inc already adjusted 08/09/94
dot icon07/09/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/09/1994
Re-registration of Memorandum and Articles
dot icon07/09/1994
Balance Sheet
dot icon07/09/1994
Auditor's statement
dot icon07/09/1994
Declaration on reregistration from private to PLC
dot icon07/09/1994
Application for reregistration from private to PLC
dot icon07/09/1994
Resolutions
dot icon29/03/1994
New director appointed
dot icon07/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1993
Accounts made up to 1993-06-30
dot icon24/11/1993
Return made up to 23/09/93; no change of members
dot icon23/07/1993
New director appointed
dot icon24/05/1993
Location of register of members
dot icon16/03/1993
New director appointed
dot icon16/03/1993
Return made up to 23/09/92; no change of members
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon02/12/1992
Resolutions
dot icon25/11/1992
Accounts made up to 1992-06-30
dot icon18/10/1992
New director appointed
dot icon25/08/1992
Conve 11/11/91
dot icon15/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/08/1992
Particulars of mortgage/charge
dot icon07/08/1992
Particulars of mortgage/charge
dot icon20/01/1992
Resolutions
dot icon20/12/1991
Nc inc already adjusted 26/06/91
dot icon10/12/1991
Certificate of re-registration from Public Limited Company to Private
dot icon10/12/1991
Re-registration of Memorandum and Articles
dot icon10/12/1991
Application for reregistration from PLC to private
dot icon10/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon18/11/1991
Secretary resigned;new secretary appointed
dot icon18/11/1991
Director resigned
dot icon18/11/1991
Director resigned
dot icon18/11/1991
Full group accounts made up to 1991-06-30
dot icon18/11/1991
Return made up to 23/09/91; full list of members
dot icon11/11/1991
Conve 30/06/90
dot icon11/09/1991
Certificate of change of name
dot icon31/08/1991
Particulars of mortgage/charge
dot icon29/10/1990
Full group accounts made up to 1990-06-30
dot icon29/10/1990
Return made up to 22/09/90; full list of members
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Resolutions
dot icon23/04/1990
Registered office changed on 23/04/90 from: 184 st. Albans road west hatfield hertfordshire AL10 0TE
dot icon08/12/1989
New director appointed
dot icon25/10/1989
Accounts made up to 1989-06-30
dot icon25/10/1989
Return made up to 23/09/89; full list of members
dot icon21/08/1989
New director appointed
dot icon24/07/1989
Director resigned
dot icon12/07/1989
Resolutions
dot icon04/07/1989
Director resigned
dot icon25/10/1988
Full group accounts made up to 1988-06-30
dot icon25/10/1988
Return made up to 24/09/88; full list of members
dot icon03/10/1988
Resolutions
dot icon07/09/1988
Accounting reference date extended from 31/03 to 30/06
dot icon28/04/1988
Statement of affairs
dot icon28/04/1988
Wd 27/04/88 ad 30/09/87--------- £ si [email protected]=449000 £ ic 2244/451244
dot icon08/04/1988
New director appointed
dot icon11/02/1988
Conve
dot icon27/10/1987
Memorandum and Articles of Association
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Div
dot icon22/10/1987
New director appointed
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Resolutions
dot icon22/10/1987
£ nc 100000/451245
dot icon22/10/1987
Wd 12/10/87 ad 30/09/87--------- £ si [email protected]=1995 £ ic 249/2244
dot icon22/10/1987
Wd 12/10/87 ad 25/08/87--------- £ si [email protected]=19 £ ic 230/249
dot icon22/10/1987
Wd 12/10/87 ad 18/08/87--------- £ si 228@1=228 £ ic 2/230
dot icon02/10/1987
Particulars of mortgage/charge
dot icon01/10/1987
Certificate of change of name
dot icon30/09/1987
Certificate of authorisation to commence business and borrow
dot icon30/09/1987
Application to commence business
dot icon28/09/1987
Secretary resigned;new secretary appointed
dot icon04/09/1987
Resolutions
dot icon04/09/1987
Director resigned;new director appointed
dot icon04/09/1987
Registered office changed on 04/09/87 from: 47 brunswick place lomdon N1 6EE
dot icon20/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Neal Anthony
Secretary
23/03/2001 - 12/10/2001
40
Gossage, Neal Trevor
Secretary
03/12/2001 - 16/12/2004
44
Gilpin, Nigel Peter
Secretary
23/04/2007 - 21/05/2009
60
Price, Keith Leonard
Director
01/10/1996 - 31/08/1998
4
Rigby, Peter, Sir
Director
23/03/2001 - Present
89

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 COMPELSOURCE LIMITED

COMPELSOURCE LIMITED is an(a) Dissolved company incorporated on 19/05/1987 with the registered office located at James House, Warwick Road, Birmingham, West Midlands B11 2LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPELSOURCE LIMITED?

toggle

COMPELSOURCE LIMITED is currently Dissolved. It was registered on 19/05/1987 and dissolved on 07/08/2014.

Where is COMPELSOURCE LIMITED located?

toggle

COMPELSOURCE LIMITED is registered at James House, Warwick Road, Birmingham, West Midlands B11 2LE.

What does COMPELSOURCE LIMITED do?

toggle

COMPELSOURCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPELSOURCE LIMITED?

toggle

The latest filing was on 08/08/2014: Final Gazette dissolved following liquidation.