RESOURCE COMPASS CLEANING LIMITED

Register to unlock more data on OkredoRegister

RESOURCE COMPASS CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01510864

Incorporation date

05/08/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

Innovation House Bullerthorpe Lane, Colton, Leeds LS15 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1982)
dot icon12/01/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Appointment of Mr John King as a director
dot icon22/01/2014
Termination of appointment of David Seaton as a director
dot icon10/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/06/2013
Appointment of Mr Raymond Christopher Foran as a director
dot icon06/06/2013
Appointment of Mr Mark Richard Daniel as a secretary
dot icon06/06/2013
Termination of appointment of Nigel Barker as a secretary
dot icon05/06/2013
Termination of appointment of Andrew Vaughan as a director
dot icon26/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Termination of appointment of Raymond Foran as a director
dot icon05/12/2011
Appointment of Mr Andrew David Vaughan as a director
dot icon23/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Nigel Barker on 2010-09-05
dot icon28/07/2010
Appointment of Nigel Barker as a secretary
dot icon26/07/2010
Termination of appointment of David Lawrence as a secretary
dot icon20/07/2010
Registered office address changed from Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP on 2010-07-20
dot icon25/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/03/2010
Appointment of Director David John Seaton as a director
dot icon02/03/2010
Termination of appointment of Paul Bean as a director
dot icon02/03/2010
Termination of appointment of Terence Brannigan as a director
dot icon02/03/2010
Appointment of Mr Raymond Christopher Foran as a director
dot icon15/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon08/09/2009
Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT
dot icon02/04/2009
Accounts for a small company made up to 2008-03-31
dot icon03/03/2009
Secretary appointed david lawrence
dot icon27/02/2009
Appointment terminated director and secretary niall harkin
dot icon23/01/2009
Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA
dot icon12/01/2009
Return made up to 30/09/08; full list of members
dot icon12/01/2009
Return made up to 01/10/07; full list of members
dot icon19/11/2007
Memorandum and Articles of Association
dot icon12/11/2007
Certificate of change of name
dot icon09/11/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New secretary appointed;new director appointed
dot icon26/10/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon26/10/2007
Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Director resigned
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Return made up to 05/09/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 05/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon04/10/2006
Secretary's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 05/09/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 05/09/04; full list of members
dot icon02/09/2004
Director resigned
dot icon30/03/2004
Full accounts made up to 2002-12-31
dot icon17/03/2004
Director resigned
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon10/02/2004
Certificate of change of name
dot icon12/09/2003
Return made up to 05/09/03; full list of members
dot icon30/07/2003
Full accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 05/09/02; full list of members
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon27/10/2001
Return made up to 05/09/01; full list of members
dot icon15/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon08/08/2001
Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon04/07/2001
Full accounts made up to 2000-09-30
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon11/09/2000
Return made up to 05/09/00; full list of members
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New secretary appointed;new director appointed
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Secretary resigned;director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Registered office changed on 04/07/00 from: ruston road alma park industrial estate grantham lincolnshire
dot icon28/06/2000
Accounting reference date extended from 14/05/00 to 30/09/00
dot icon28/06/2000
£ ic 14264/8389 02/06/00 £ sr [email protected]=5874
dot icon15/06/2000
Declaration of assistance for shares acquisition
dot icon15/06/2000
Declaration of assistance for shares acquisition
dot icon15/06/2000
Resolutions
dot icon14/06/2000
Particulars of mortgage/charge
dot icon12/04/2000
Full group accounts made up to 1999-05-13
dot icon14/02/2000
Auditor's resignation
dot icon24/12/1999
New director appointed
dot icon08/10/1999
Return made up to 05/09/99; no change of members
dot icon20/10/1998
Return made up to 05/09/98; full list of members
dot icon04/09/1998
Ad 21/08/98--------- premium £ si 1518@1=1518 premium £ si [email protected]=5000 £ ic 8037/14555
dot icon03/09/1998
Full accounts made up to 1998-05-13
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
£ nc 8329/14847 21/08/98
dot icon21/08/1998
New director appointed
dot icon19/02/1998
£ ic 8329/8037 17/11/97 £ sr [email protected]=291
dot icon21/01/1998
Director resigned
dot icon11/09/1997
Return made up to 05/09/97; full list of members
dot icon21/08/1997
Accounts for a medium company made up to 1997-05-13
dot icon24/09/1996
Full accounts made up to 1996-05-13
dot icon23/09/1996
Return made up to 05/09/96; no change of members
dot icon14/08/1996
New director appointed
dot icon14/03/1996
Full accounts made up to 1995-05-13
dot icon28/01/1996
Secretary resigned
dot icon28/01/1996
New secretary appointed
dot icon11/12/1995
Director's particulars changed
dot icon07/12/1995
Resolutions
dot icon30/11/1995
Return made up to 05/09/95; no change of members
dot icon11/10/1995
Secretary resigned
dot icon11/10/1995
New secretary appointed
dot icon27/06/1995
New director appointed
dot icon29/03/1995
Director resigned
dot icon26/01/1995
Certificate of change of name
dot icon18/01/1995
Full accounts made up to 1994-05-13
dot icon04/01/1995
Return made up to 05/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Declaration of satisfaction of mortgage/charge
dot icon05/11/1994
Declaration of satisfaction of mortgage/charge
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
New director appointed
dot icon30/08/1994
Ad 25/07/94--------- £ si 1579@1=1579 £ si [email protected]=1750 £ ic 5000/8329
dot icon30/08/1994
£ nc 5263/8329 25/07/94
dot icon30/08/1994
£ nc 250000/5263 25/07/94
dot icon02/08/1994
Particulars of mortgage/charge
dot icon11/02/1994
Full accounts made up to 1993-05-14
dot icon07/11/1993
Director resigned
dot icon29/10/1993
Secretary's particulars changed
dot icon20/10/1993
Return made up to 05/09/93; full list of members
dot icon25/02/1993
Director's particulars changed
dot icon19/01/1993
Certificate of change of name
dot icon26/10/1992
Return made up to 05/09/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-05-09
dot icon21/09/1992
New director appointed
dot icon11/09/1992
New director appointed
dot icon13/03/1992
Accounts for a small company made up to 1991-05-12
dot icon04/10/1991
Return made up to 05/09/91; full list of members
dot icon20/03/1991
Registered office changed on 20/03/91 from: st nicholas house 21 park row nottingham NG1 6GR
dot icon21/02/1991
Return made up to 20/09/90; full list of members
dot icon21/02/1991
Accounts for a small company made up to 1990-05-12
dot icon18/12/1990
Ad 15/11/90--------- £ si 4900@1=4900 £ ic 100/5000
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
£ nc 100/250000 15/11/90
dot icon05/01/1990
Return made up to 05/09/89; full list of members
dot icon12/10/1989
Accounts for a small company made up to 1989-05-14
dot icon08/03/1989
Full accounts made up to 1988-05-14
dot icon04/02/1989
Director's particulars changed
dot icon04/02/1989
Return made up to 18/11/88; full list of members
dot icon04/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1988
Registered office changed on 18/04/88 from: kingswood house pelham road nottingham NG5 1AP
dot icon16/02/1988
Accounting reference date shortened from 31/05 to 14/05
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon06/10/1987
Return made up to 21/08/87; full list of members
dot icon15/09/1987
Full accounts made up to 1987-05-31
dot icon02/09/1987
Full accounts made up to 1986-05-31
dot icon28/07/1987
New director appointed
dot icon06/12/1986
Return made up to 24/10/86; full list of members
dot icon30/04/1982
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrory, Jack
Director
30/07/2001 - 12/03/2004
57
Day, Stephen John
Director
30/07/2001 - 17/08/2004
62
Lawrence, David
Secretary
30/01/2009 - 05/07/2010
3
Vockins, Anthony Frederick
Secretary
22/12/1995 - 02/06/2000
1
Harkin, Niall Patrick
Secretary
28/09/2007 - 30/01/2009
4

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 RESOURCE COMPASS CLEANING LIMITED

RESOURCE COMPASS CLEANING LIMITED is an(a) Dissolved company incorporated on 05/08/1980 with the registered office located at Innovation House Bullerthorpe Lane, Colton, Leeds LS15 9JL. There are currently 3 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 RESOURCE COMPASS CLEANING LIMITED?

toggle

RESOURCE COMPASS CLEANING LIMITED is currently Dissolved. It was registered on 05/08/1980 and dissolved on 12/01/2016.

Where is RESOURCE COMPASS CLEANING LIMITED located?

toggle

RESOURCE COMPASS CLEANING LIMITED is registered at Innovation House Bullerthorpe Lane, Colton, Leeds LS15 9JL.

What does RESOURCE COMPASS CLEANING LIMITED do?

toggle

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

What is the latest filing for RESOURCE COMPASS CLEANING LIMITED?

toggle

The latest filing was on 12/01/2016: Final Gazette dissolved via compulsory strike-off.