COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED
Overview
Company Name | COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06165429 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED located?
Registered Office Address | The Corn Exchange High Street Thrapston NN14 4JJ Kettering England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Faviell Smeaton as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Faviell Smeaton as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 14 Spring Lane Wymondham Melton Mowbray LE14 2AY England to The Corn Exchange High Street Thrapston Kettering NN14 4JJ on Nov 30, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Registered office address changed from 26 Park Road Melton Mowbray Leicestershire LE13 1TT to 14 Spring Lane Wymondham Melton Mowbray LE14 2AY on Aug 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Register(s) moved to registered inspection location 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY England to 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY | 1 pages | AD02 | ||||||||||
Register inspection address has been changed to 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOULD, Nicholas Daniel | Director | Stone Cottage Well Lane, PE8 5PF Barnwell Northamptonshire | United Kingdom | British | Development Surveyor | 84481140001 | ||||
SMEATON, Andrew Faviell | Secretary | Spring Lane Wymondham LE14 2AY Melton Mowbray 14 Leicestershire | British | Company Director | 2511430002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BURNETT, Paul Dennis | Director | 4 Lavendon Court Barton Seagrave NN15 6QH Kettering Northamptonshire | United Kingdom | British | Chartered Surveyor | 66064990001 | ||||
SMEATON, Andrew Faviell | Director | Spring Lane Wymondham LE14 2AY Melton Mowbray 14 Leicestershire | England | British | Company Director | 2511430002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Daniel Bould | Apr 06, 2016 | High Street Thrapston NN14 4JJ Kettering The Corn Exchange England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0